Feb 15, 2016 - Town of Hope Mills

Transcription

Feb 15, 2016 - Town of Hope Mills
TOWN OF HOPE MILLS
BOARD OF COM.'1ISSIONERS REGULAR MEETING
MONDAY, FEBRUARY 15, 21116, 7:00 P.M.
BILL LUTHER BOARD MEETING ROOM
CALL TO ORDER-Mnyor Warner
INVOCATION - DL Dennis Sheppard, Hope Mills United Methodist Church
PLEDGE OF ALLEGIANCE 1.
APPROVAL OF AGENDA-ADDmONS OR DELETIONS.
2.
PRESENTATIONS:
a.
Gordan J oh.nson Architecture~ Presentation of Governmental Complex Master Plan
Study.
3.
PUBLIC HEARINGS:
a.
Proposed Public Righ.t-of~ Way Closing - Di Kie Yarns, Inc. - Georgetown Estates. TAB 1
4.
PUBLIC COMMENTS:
Ea.ch SJJeaker is asked. to lin-i.it con1meMs to three (3) minutes, and the :oral comnie1it
period wiU be 30 minute.r or less. Citizel1.f Jhould sign up with the Tow11 Clerk to speak
prior to the start of the meeting, Direct contnte11ts to the full board, not to a1z individual
board member or staff member, Although the Board i.s interested in heari1ig your
concerns, speakers slwuld not expect Boord action or deliberation on subject nia.tter
brought up durilig the Public Con1menf segnlent. Topics requiri.Jig further investigation
will be referred to the appropriDf.£ tow1i officials or steff and may be scheduled for a
fature agenda,
S.
CONSEl"T AGENDA:
All items on the Consent Agenda are co&idered routine, to be enacted by one motion and
without discussion.. If a member of the gover11.ing bod~v requests discussion of a1i item, the
item will be rernovedfroni the Co1i:ren1 Agenda atUi considered separ-ately u1tder NeYJ
Bu.sines.'!.
a.
Consideration to approve the Minutes of the January 11, 2016 Regulsr Meeting. TAB 2
b.
Coruiderution Lo approve Budget Amendment #13 iu the amount of $1,250.00 for NC
Leagu~
c.
uf MunicipoUrles Grant for Police Protective Vests. TAB 3
Consideration LO approve Resolution No. 2016-05 Accepting the Report of Unpaid Taxes
and Ch.arging the Tax Collector to Advenise the Tax Liens. TAD 4
d,
Consideralion to approve the repair to the 2008 Crane Carrier trash truck through Amick.
Equipments Co., Inc. Jn I.he a1nount of $6,305.85. TAB 5
e.
Consideration to approve Training & Development Agreement with McLaughlin Young
Group in the amount or $4,500.00 plus mileage and authorize Town Manager to execuc:e
agreement.
TAB 6
6.
OLD BllSL'llESS:
a.
Discussion concerning Historic Commission and Historic District lt1fon1wtWn will be
provid.£d at the meetiJ1g.
7.
NEW BUSINESS:
a.
Consideration to approve the Sales Tax Distribution interlocal Agreement for three years
through June 30, 2019. TAB 7
b.
Discussion concerning lhc Lake Restoration Advisory Commiuee and the Economic
Development Committee. TAB 8
c,
Consideration to approve Ri!solution No. 2016-06 Public
Right~of~Way
Closing Order.
TAB9
d.
Discutts.ion of Tree Ordinance. Informa.Uon will be proJiided at the meC1ti.ng.
B.
REPORTS AND L'llFORMATION ITE.'1S:
a.
Update report on the Hope Mills Lake/Dam project.
b,
Mruiager's updac:e.
•
c.
Town Attorney Invoice. TAB 10
Department Monlhly Repons.
•
•
Fire Department, January, 2016
Police Department, January, 2016
•
•
•
•
Inspections Deprutment, January, 2016
Parks & Recreation, January, 2016
Stormwater Department, )iJ,nuary, 2016
Public Works, January, :Wl6
o Sanitation
o
o
a
Service Garnge
Buildings & Grounds
Streets
AU Report< TAB 11
9.
STAFF COMMENTS.
10.
OFFICJAL COMMENTS.
11.
MOTION TO CONDUCT A CLOSED SESSION: PURSUANT TO NCGS 143·
318.11 (•) (6) TO DISCUSS PERSONNEL MATTERS AND NCGS 14.l-318.Il (o)
(3) TO CONSULT WITII THE ATTORNEY TO MAINTAIN ATTORNEY
CLIENT PRIVILEGE· Palace Sweepslakl'JS, American Uniform Sales, lnc, and
Esmle of Ke•in Grissett, Lawsuits
12.
ADJOURNMENT,
Tab I
Mceling Date: t;~bruC!!Y, 15, 201 Q_
AGENDA FORM
TO:
John W. Ellis, ID, Town Manager.
FROM:
SUBJECT: Public Hearing on closing a portion of a certain public right-of-way
shown as the public right-of-way established and described in the deed of public
easement from Dixie Yarns, Inc. - Georgetown Estates
:QACK(!ROQND INFORMATION:
The Board of Commissioners received a request for the closure of a portion of a certain
public right-of-way shown as the public right-of-way established and described in the
deed of public easement from Dixie Yarns, Inc. recorded in the Cumberland County
Registry at Deed Book 2878, Page 623 at the January ll, 2016 Regular Meeting and a
Resolution of Intent was adopted.
The resolution of intent has been published once a week for four weeks prior to the
hearing and adjoining property owners were notified. The nex.t step is to hold the public
hearing on the issue which is the purpose of Monday evening's hearing.
The Cumberland County Planning Department and PWC has been notified of the
proposed right-of-way closing and their comments are attached.
STAFF RE~OMMEND!TION, IF ,APPLICABLE
~ : vf~ dJl ~
RECQMMf:NDIDACJIO?j;
Open Public Hearing to hear comments from the public. ~ ~ ftJu
Close the Public Hearing.
~ ~ ~ /AV
pu;;
~.
FISCAL IMPACT:
~t.
_Currently Budgeted __ Requires Budget Amendment _X_No fiscal impact
..,_TTACHMENTS:
Legal Description, Map, Comments from CC Planning & PWC
Public Notice of the of Resolution of Intent- Certificate of Mailing Notices
This agenda form has been reviewed by:
Town Manae.er
Finance Director
Initial & Date
,..,. .:-.
\,lJl/e
"
Town Attomev
Department Head (s)
Town Clerk
.
~ - 1/ - ll'
MA 0211012016
2B7B
E62J
·.
..
.
TMT DUlE TAllJl'S,
uc••• TDDSSEZ COlll'OlinCll', 'With it• pri11Dtpal
6fff.,. nr pl.e• .,f h.l.•1-• 1- th.- Cin
(SIJCCUIOB tQ IOarl&I
IWt!L,_
catDITT,
Bti.l'I
lllU&IJl]!:
ar
Ill' ~.
STU"K iJF TIJQlll!SSll,
YAlll JCIU.8, JllC',, af llllflL'IUI, n:RKl':SSU:), of
~un. doa.11 hoo ..117 _.:; to llDd d.St,;1t1
t""' p11blk ,_..117 • M4 all •dJQ.!ataf: prupe.. t7 -..r• ta.
fc!lllll'l't . . d•1at.bed l"lolblir;
r..•-t
for
pi1Ttl.t11I•r, tllll
for r11bl at' ~-- ...S ,....., tu b•
1111md •• • p11bl..1.: ru9d ..,, p11bl.LI: rf.Pt_f._,.., cldy (60) f ..t wtd.e - ~ •
t:h.l.rry (!O) fHt cm ••tb 111.ilti of tllll
Iol~
duerib&d liliB:
Jl&I1fl1BI; at • poinl: in tl!dl ltO\Olbl'l'v. -liD. of Bt.atoi aoml fllO?, •Id
po1Dt bdq llouth 84 d.esr- 19 iWNt••
lJ0.00 feer; fl'W tbla :latB'Ml!tSE>f tar. aoutil.el'n •iral.11 at !lt•ta 8..-i 11107 "1UI tb.e - u n lime al the. ttaet
n1 wh!eh th:11 cs • part, au. - . a...e• Soa&h 2' Hgt' .. • oo -'-"•• liliut J'r),.ro
l'Ht u. • pcW!t; ttwnu ~ Gii 1tqr. .1 6' •!Qilr; .. fut, .a.ut ,,i.70 f"t t111 •
pii!lrl.t.;
•rth 81 llWH• 55 m.nnu•
•bcmt 11.,... 00 f ..t UI • poi.ar; t11
tba VUt lttll of the II. A. l'fell1Dm1!8 propen.J, N:Ld poJat hin8 Snth 07 d11p9q
JO •illlltd 1.1.c; 1011.45 t•t fl1illl the noi-ttarV9t .GOmflr 111 r.lul !'kl~ '"""r'J•
._t,
u.-·
r..-..
Thill dHC.'l'fpt;UQ prsparel b:I' .JOHii
TO BYE AUD
ud
WYlS* ll!GllllnUb lltll1/'ETClll,
113U1 . .id r11bt •rad ._111nt. witb t11ll ri9ht of
:1.n..,..,
W••• to dnil p11blLc &.,....ally ...i od.l •dJo111.1.Sl,11 l>f'"'P"!rtr - r • ia
1:111•1', :Lii
•f•
TQ
t,
f••
~l• for11N1rt
:t.i:: U •1r.m that tht.8 p11bl.i.i: rnd and Tlebt-4"f,.
1110.rabJ' 1r•nted, vith ful1- 'l't,pt Id J.na'l'.eM ind
.tnd hall "1.Ch tM J.alld -
.a-.nml 1tf th1 p_ar,
111 TIUiTDllM'f VHEIBllF DIJ.ll!:
perti~
~.
1111T••••
1• llfJl\l'l't•llfl.Dt t.G
Jll Mnl.llbef~ ruf8"CT•d tu.
111;., bllt tav1111'11 tboo•m JIF-tl to
b1 Oped iQ ll• D - b)' ltll Pl'Mldllllt• &tt.e•tl!d by itll ihcTltftT• UMI itt
Cl:l~•t• SNl to bt Jl•rato aCfbed, Ill by pl'OP"' 111t1Drit7 ...1,. 9Nat•4 •r
:IL• BOAlll
...
ti'
El'llBCl'OllS, t-Mlll tlul JJ.tb....._dap of Ja)Jr, l9flf,
·~lE:zl~. p
J!T. /M,,.,... ~~
W, I.ARR'!' Ki•:G, PL:i -
L-1 :;:;;.
La11y IQna & ~
U..S.. P.A.
P.O. b53>117
1-~~oad.5'jloo2CJ
~IC'lml5
-1911)~
f«C (9 ·~lASM:ln
NC-~
firm Lbnd C~
I
I
JI
i
I'
i
!
;;
s
----·
:I
I
... ..,...._..
I
f
I'"
I
II
L
'
I
I
I
TlUS DRA.'llJNC IS FOR IU.1.ISTRATIOH PURPOSES ONLY.
...........
~-
GRAPHIC SCAU:
"'
1
T
i
(lllJRrj
J
tmlii ..... n.
..
g
GEORGETOWN ESTATES
~
LARRY KING & ASSOCUttS.
R.L.S .. P.A .
r;a.-wm
~
llC i1llN ·~
T~
Jt.
c. !tim:
- · :tm
Llct!ISt
• . 1110) ."'""'"
c-ae51
r.u:, (110) .u-<111•
:aiQ-
--
... . . , , . . . .
, •• _.
-I!'!
-.-n9:
~•
l
I
~
l'n111d11 ft.II,
' J ' - - J. UOJ'd,
Cll1lr
l>lrcdor
Town of Hope MH11
Cetll
r:h11rfu C. Uon:ls,
\'ke-Cba&r
·rowo or Llmlc11
r. Comhi',
lh:putJ DUftklr
Vikk:i Andre......s,
CUMBERLAND
*COUNTY*
Jan1i Mc:Loughli11,
Town ofSprins Lake
!IRl'ft)' Cain, Jr.,
Town of Stedman
NORTJI
Ds \VhClll!cy,
CllrlMlll\/1ing,
WRlluClarl.:,
C11rnber1a1ut County
CAROLINA
Donovnn McLRurin
WM, ff.If.on & Oudwill.
Benny Ptercc,
Town ofEarloftt
Planning & Inspections Department
February 3, 2016
MEMORANDUM
TO:
MELISSA P. ADAMS, TOWN CJ .ERK HOPE MILLS
THUR:
PATTI SPEICHER. SUPERVISOR, LAND USE CODES
FROM:
EDWARD M. BYRNE, SENIOR PLANNER
SUBJECT:
~
&/>18
PETITION FOR CLOSING PUBLIC RIGHT-OF-WAY DIXIB YARNS - FOR
"GEORGETOWN ESTATES"
The CoWlty Planning Department has reviewed the requested public right~of-way closing for the
Georgetown Estate development and reconunends appl'oval of the request. The proposed closing
of the public right-of..way will not affect the approval of the proposed development if developed
as it was approved. Access to the prope1ties that may have been affected by the public right-of..
way closing will be given access to their prope1ty by way of a fifty foot wide access easement
which will come off of one of the proposed internal streets withln the development. The
proposed subdivision plac.s reflects the p1'0posed easement and intemul sb:eets as they have been
approved and are subject to follow the approved layout of the Sil bdivision.
If there are any water or sewer lines located with.in the public right~of-wey that would be
affected by this closing, the Public Works Conunission should be given the opp01tunity to
comment on this iBSue.
1f
you have any questions
[email protected]. us.
please
to
contact
me
at
678-7609
l $fl Gltlt1p/v Srrwt ·Pc.I Oj/ke JJu.r 1619- Fr1yefllvmr, }lorllr C«ITJ//lfa 111$02-1819 - (910) 618-7600 - ~: (PIO) 678-7631
or
email:
Adams, Melissa P
From:
Sent:
To:
Cc:
Subject:
Jim Autry [email protected])
Thursday, February 11, 201610:55 AM
Adams, Melissa P
Chris Rainey; Joe Gfass
RE: Public Right-of-Way Closure • Portion of Old Plank Rd-Mckimmon Farms Road
Good Morning Melissa,
PWC does not have an issue with the proposed dosing. We have blanket easements recorded and in place for the new
development (Estates of Georgetown - Phase-1) currently under development that will cover the water/sewer utilities
within the areas of closure. We do not serve this area electrically.
let me know if you have any questions.
Best Regards,
~rt~
Right-of-way Supervisor
Public Works Commission
PO Box 1089 (28302)
955 Old Wilmington Road
Fayetteville, NC 28301
910-223-4342 Office
910-263-5078 Cell
[email protected]
From: Adams, Melissa P [ mailto:[email protected]]
Sent: Wednesday, February 03, 2016 8:11 AM
To: Jim Autry
Subject: FW: Public Right-of-Way aosure
Mr. Autry,
Attached is the information concerning the Dixie Yarns Public Right-of-Way closing.
Melissa P. Adams, MMC, NCCMC
NCAMC District 7 Director
NCLM Board of Director Member
Town Clerk
Town of Hope Mills
5770 Rockfish Road
Hope Mills, NC 28348
Phone (910) 424-4555 ext. 4114
Fax (910} 424-4902
[email protected]
1
.P UBLIC NOTICE
A RESOLUTION DECLARING THE L~TENTION OF THE TOWN OF HOPE MILLS TO
CLOSE A PORTION OF A CERTAIN PUBLIC RIGHT-OF-WAY SHOWN AS THE PUBLIC
RIGHT-OF-WAY ESTABLISHED AND DESCRmED IN THE DEED OF PUBLIC EASEMENT
FROM DIXIE YARNS, INC., RECORDED IN THE a.JMBERLAND COUNTY REGISTRY AT
DEED BOOK 2878, PAGE 623.
WHEREAS, N.C. Gen. Stat. § 160A-299 authorizes the Hope Mills Board of Commi ssioners to
close public streets and alleys: and
WHEREAS, the Board of Co1m11issioners is considering closing a portion of a cet1ain public right-of-way
shown as the public right-of-way established and desc1ibed in the Deed of Public Easement from Dixie
Yarns, Inc., recorded in the Cumberland County Registry at Deed Book 2878, Page 623. A map showing
the nrea proposed to be closed is attached hereto as Exhibit A;
NOW. THEREFORE, DE JT RESOLVED by the Board of Commissioners of the Town of Hope
Mills that:
Section 1.
The Board of Commissioners will hold a public hearing on the proposed closure
during their regularly scheduled meeting on February 15, 2016. The meeting will begin at 7:00 p.m. and
will be held in the Board of Commissioners' meeting room in the Hope Mills Town HaIJ at 5770
Roc.kfish Road, Hope MiHs, NC 28348. After the public hea1ing, the Board of Commissioners may adopt
an ordinance closing n portion of a certain public right-of-way shown as the public right-of-way
established and described in the Deed of Public Easement from Dixie Yams. Inc.. recorded in the
Cumberland County Registry at Deed Book 2878, P11ge 623.
The Town Clerk is hereby directed to publish this Resolution of Intent once a
Section 2.
week for four successive weeks in the Fayetteville Observer or other newspaper of general circulation in
the o.rea.
Section 3.
The Town Clerk is further din~cted to send by certified mail n copy of this
Resolution of Intent to each owner of property abutting upon that portion of the right-of-way shown as the
public right-of-way established and described in the Deed of Public Easement from Dixie Yarns, Inc.,
recorded in the Cumberland County Registry at Deed Book 2878, Page 623. that has been proposed to be
dosed as shown on the Cumberland County tax records.
Section 4.
The Town CJerk is further directed to post prominently notice of the public
bearing nnd possible closure in at least two places along the public right-of-way shown as the public
right-of-way established and described in the Deed of Public Easement from Dixie Yams. Inc., recorded
in the Cumberland County Registry at Deed Book 2878, Page 623.
The above resolution was duly adopted by the Board of Commissioners at the meeting heJd on the
11 1h day of January, 2016 in the Town Hall.
Melissa P. Adams,
Town Clerk
l
(
\'/. l..'u'llN K1:1:;, PLS -
L-1J~9
Lally IDlig &. Aaoclahn-. I.LS.. p.....
P.O. Ila< 531111
1333 MQgonicn ~Dad. SUll!o 2>1
IC2S:m
Fero-.
P"""9; !91 O]Cl..l:D>
f...:!?10!~
-.IJ(Q~
.•.
\ j("l\l'i'"i •1 \l'
NC "'11 U"""" CQ9S7
-GllllDJ. =
Cll.l 'llllllD:
~is,
_,
Ii;
=
• _.._-.J:
.......
cu. "l1WUll
llloll'.cltlQb!T.
li>;'
51
~
FIWIW!IJ
I
lllm 9"111! SU6. PG IU
i
•
~
~
~·
~r
;a.!
"""""""'
..
"i;;
s
..,
--
~
~
,,, OJW
--"""""'"i"
":"":,
----
~
..
'
THlS DRAWING lS FOR tLL'US'l'RATION PURPOSES OllLY.
GRAPHtC SCALE
T I
j
GEORGETOWN ESTATES
---.. -
I
CERTIFICATE OF MAILING NOTICES
TO THE BOARD OF COMMISSIONERS OF THE TOWN OF HOPE MILLS, NORTH
CAROLINA:
I, Melissa P, A.dums, Town Clerk do hereby certify lhat I have prepared. addressed and mailed
by Certified mllil, posc:age. prepa.id, notices of public hearing reganllng the proposed c]osure for
a certain public right-of-wily shown as the public right-of-way established nnd described in the
deed of public easement from Dixie Yarns, Inc. recorded in the Cumberland County Registry at
Deed Book 2B78, Page 623.
Certified this 29th day or JanUlll)', 2016.
lAMv~L~0D
Melissa P. Adams, MMC Town Clerk
Tab2
TOWN OF HOPE MILLS
BOARD OF COMMISSIONERS REGULAR MEETING
MONDAY, JANUARY 11, 2016, 7:00 P.M.
BILL LUTHER BOARD MEETING ROOM
Mayor Jackie Warner called lhe regular meeting of the Hope Mills Board of Commissioners to
order on Monday, January 11, 2016 at 7:07 p.m.
GOVERNING BOARD MEMBERS PRESENT
Mayor Jackie Warner, Mayor Pro Tern Bob Gorman, CommissioneJ:SYatEdwards, Jerry Legge
and Bryan Marley.
GOVERNING BOARD MEMBERS ABSENT
Commissioner Edwin Deaver.
STAFF PRESENT
Town Manager John W. Ellis, III, Town Clerk ~Its~a Adams Slormwater AdM1)nistrator Beth
Brown, Interim Finance Director Ricky Ramey, Finanru., Oir.epfor°"r>rew Holland, Inspections
Director Mike Bailey, Fire Chief Chuck Hodges, Deputy Fir Chief Steve Lopez, Parks &
Recreation Director Kenny Bullock, Depl!.ll. £ublic Works Diceo(or Don Sisko, Development &
Planning Administrator Chancer McLaugh m) .'ttrd..Town Attorn ~ 1L.€. Morphis.
INVOCATION AND PLEDGE OF ALLE~IA~.CE"
The invocation was led by TuWil Manager John W. Ellis, Ill tollowed by the Pledge of
Allegiance led by Mayor f 'arner.
1.
APPROVAL OF }\$.sli;NDj\
ADDITIONS OR DELETIONS.
Motion made.l)y- Com.J..!.1i~ loner J...,cgg__e, seconCled by Commissioner Edwards and carried
unanimou~ , to approve the ngend}l.a. Jtres_ented.
2.
PRES ~TATIONS:
a.
Presentatimt f 1=1m Cum~erland County Manager Amy Cannon regarding Sales Tax
Distribution.
Cumberland County MaAager Amy Cannon shared a presentation that was originally given at a
Board (Cumberland County) meeting on December 3, 2015. Ms. Cannon commented there is a
current agreement in place which will expire on June 30, 2016. Ms. Cannon recommended
making a long term extension of the agreement for the betterment of all involved. Ms. Cannon
described in depth the benefits to the County and to the Municipality of the current sales tax
sharing agreement. After making her presentation, Ms. Cannon answered questions from the
Board and staff.
Volume 29
Regular Meeting
January 11, 2016
1
Mayor Warner commented the Mayor's Coalition has been working on this since 2013 and is in
support of the extension to the agreement.
Motion made by Commissioner Legge, seconded by Commissioner Edwards and carried
wuuiimousfy, 10 support the resoluti01i of the extension of the lnterloca/ Sales Tax Distribution
Agreement.
RESOLUTION IN SUPPORT OF THE EXTENSION OF
INTERLOCAL AGREEMENT
REGARDING SALES TAX DISTRIBUTfib,'l
RESOLUTION NO. 2016-04
WHEREAS, N. C. Gen. Stat.§ 105-472 authorizes Ltw County Roard of Commissioners,
in its sole discretion, to elect a method of distribution of l c ~l option sat~s "tax proceeds between
the County and its municipalities; and
WHEREAS, on October 31, 2003, the Coum of Cumberland and the div of
Fayetteville, the Town of Hope Mills, lhe Town <:>fSRmig Lake. tbe Town of S t\.~~man, the Town
of Wade, the Town of Falcon, the Town of Godwin anti the. T.11.1wn ~f Linden en'tered into an
Interlocal Agreement as to the distribution of said local opoo sales tax proceeds; and
WHEREAS, upon its incorporation. the Town of East v N became subject to that
Interlocal Agreement and has benefitted th"~tly~
WHEREAS, this Interlocal Agreemetll ha~
e.xtended previously by the County of
Cumberland and all 9 municipalities in Cum ~ lano Couu1y and-is presently due to expire in
2016;and
WHEREAS, every taxpay~r i\P.d citizen o~ each municipality in Cumberland County is a
taxpayer and citizen o~c: County Of Cumberland apd the benefits of this Interlocal Agreement
are thereby generally enjoyed by aU the citizens of the County of Cumberland in their capacity as
Cumberland CounLy taxpaye~ Ur(el
WHER.EA~ , LtteC1\.mntyu l'eumberland provides certain local government services to all
of the citi?..e~ of the County. both . 'thin its municipalities and its unincorporated areas; and
Wt{~REAS, the cum:nt metho~o.k)gy for distribution of local option sales tax proceeds is
critical for tl'lc cootinued financi ~I hea,lth of the Town of Hope Mills; and
WHEREA. the curren methodology for distribution of local option sales tax proceeds is
fair to all the taxp a) (~ of the {ft)unty of Cumberland.
NOW THERbl ORE the Town Board of Commissioners of Hope Mills, by unanimous
vote. hereby resolves to MtfJPOrt the extension of the current Interlocal Agreement between all of
the municipalities in the County and the County of Cumberland as to the dis tribution of local
option sales tax proceeds according to its existing terms.
This the 11th day of January, 2016.
Jackie Warner, Mayor
ATIEST:
Volume 29
Regular Meeting
January 11, 2016
2
Melissa P. Adams, Town Clerk
b.
Presentation by Darryl Childers of the Cumberland County Community
concerning "Giving Together Community ChallengeH.
Foundation
Mr. Childers presented the program to the Board and audience highlighting the achievements the
program has done in other communities. Mr. Childers expressed interest in bringing the
Foundation to the Hope Milts Community and Lo form an advisory committee to pursue grants
available to the Town.
Motion made by Commiss;oner Edwards, seconded by Mayor Pro 7~ Gorman and carried
unanimously, to approve participation in Giving Together O<mimun.li} Challenge.
Commissioner Marley commented he would like to ta6.k the Parks & Recrc~alh·'.ln Advisory
Committee to take on this project.
c.
Administration of the Oath of Office to Finance Oirec~or Drew Holland.
Town Manger Ellis introduced Mr. Ho1Iaua nod read his bad.ground resume to the audience
while inviting all to welcome Mr. Ho11and t.41> the TQ..wn Staff. M"yor Warner administered his
oath of office.
HEA RIN~ S:
None.
3.
PUBLIC
4.
PUBLIC CO.MMBNTS:
Douglas Modde, 5.886 Colum~ne Road, 'pnkesperson for the Southwest Cumberland County
Land Use Plan'" ti pok~ 1u e(erenoc: tn the plans that were in the 2030 Plan such as a shelter for the
Hope MiJ!)i area capable ul withstand in&_ a Category 2 Hurricane, Sheriff Annexation, relocation
of the COtU(n ~ire Departmeut bpd the plans for 1-95 expansion to have six lanes throughout the
state. Mr. MQdli~ requested tl\c citizen-S to not let the plans be dismissed for lack of funding and
to let their repr~·ntatives knot lheir interests and demands.
Al Ferri, 4014 CraigwoO'd Lane, spoke in reference to the Rules of Procedures as adopted by the
Board and requested the fij)e specifically pertaining to the super majority and then bringing item
back and only requiring u simple majority be reexamined.
Reverend Ted Smith, 5825 Conservation Court, Pastor of St Jude Missionary Church in Hope
Mills, spoke in reference to the cunent well water for the church and inquired to the process for
being annexed and acquiring town water services. Town Manager Ellis for Reverend Smith to
see him after the meeting and he would direct him on the process.
5.
CONSENT AGENDA:
Volume 29
Regular Meeting
January 11, 2016
3
a.
Consideration lo aJlprove the Closed Session Minutes of the October 30, 2015 Special
Meeting.
b.
Consideration to approve the Closed Session Minutes of the November 2, 2015
Regular MceLing.
c.
Consideration to approve the Closed Session Minutes of the November 16, 2015
Regular Meeting.
d.
Consideration to approve the Minutes of the December 7, 201,5_ftegular Meeting.
e.
Consideration of the purchase of new 2016 Ford FJ.50 11ki<.up truck for the Parks &
Recreation Department in the amount of $24,431.51; I•~ be pUtl'hased from NC State
Contract 070A.
f.
Consideration of Contract with Draughon Btothers, Inc:.1 for three year- - FY, 16- 17 at a
costof$5,440.00; FY 17-18 and FY 18-t9 e~l·h at ac9-.t of $6>000.001~r year for
stage and lighting:services for 4 111 of July event anJ-a11Vfonte Town Manager to
execute contracts.
g.
Consideration of three year Contr~ wjr 1 F..ast Coast Pyr, 1tN1ulics, Inc. in the amount of
$10,000.00 per year for 4°1 of July F1~~work nnd authorize Town Manager to execute
contracts.
h.
Consideration of tfttee ye1u 11.; ntal agreem"'1pt for 41h of July with Jump Around in the
amount of $1,9.6ll; 5 per yeur and authori~ Town Manager to execute contracts.
i.
Consideration of the pun.·n&sc of -d d mada ng supplies for Park & Recreation
Department JrQm Burnett tl\letics in the amount of $6,369.44.
J.
Gau~Meration of traw I for Poh~·i: Officer Wentzel to Florence, SC at a cost of $40.50.
Motion made b~f~or Pro Te ' Gorman, seconded by Commissioner Legge and carried
unanimously, to ap1~ 1 ve the cr,,tsent agenda as presented.
6.
OLD BUSINESS:
a.
Case No.15-115. Consideration of the Albemarle Oil Company; C2(P) Site Plan
Review; Hope Mills Zoning Ordinance; Zoned: C2(P); Acreage: 1.33 Ac.+/-; located at 5722
Rockfish Road (SR 11J2); submitted by Albemarle Oil Company (Owner), Pat Molamphy
(Agent) and Jeff McCluskey (Engineer). (Hope Mills)
Town Manager Ellis commented Mr. Molamphy is present this evening and has offered some
things in a letter tbat the Board may wish to address but he will let Chancer go over those things
with the Board.
Volume 29
Regular Meeting
January 11. 2016
4
Chancer McLaughlin, Planning and Development Administrator, commented he would make this
a brief summary of Case No. 15-115 since this is the third time it has come before the Board.
Mr. McLaughlin remarked Town Staff is recommending denial of the proposed site plan review
due to the current design contemplating exclusive use of Hilltop Drive as egress for large
commercial vehicular rraffic servicing the convenience store. Mr. Molamphy has given us a
letter with options for different configurations that the Board may wish to consider and is here
this evening. After discussion among the Board with Mr. McLaughlin in reference to the email
and Jetter received from Albemarle Oil Company, action was taken by the Board.
Motion made by Commissio1ter Marley, seconded by Commission r Edwards, to approvl' the site
plan for Case No. I 5-1J5 with option one road improvements; ~' "1r~ up to NCDOT and Town
of Hope Mills standards the section of Hilltop Drive from th~ (ntersec1inn of Hilltop Drive and
Rock.fish Road to the back of the curb cut proposed off of flilh(Jp Drive...t.•1 the approved site
plan and carried with a majority of three ayes and oo/' no by Commission'Br 1.<gge.
b.
Consideration of Amendments to the ASl"Contrnct.
Town Attorney, T.C. Morphis presented the packet for the mnendment to the ASI Conrract.
Attorney Morphis reviewed the changes afon with the paym..:.n schedule as it was reworked.
n
Motion made by Mayor Pro Tem Gorman, su ori?:fud Comm.isstwter Edwards and carried
unanimously, to adopt and approve the hand l( t ofdre Al}1en~nt to the AS/ Contract to the
agreement between owner on fl di'sf.&17/builder.
Town ,,f Hope Mill~. North Carolina
B t~ dget Ordinancf'fj\mendment
f-'iM.;-ltf )~r 2015-2016
Amendment #CP53-8
B~
IT ORDAINEP by the ~oi.trd of Commissioners of the Town of Hope Mills, North
Carolina, that 1h • following amc\Jdment be made to the project budget ordinance:
Section 1. To amend the Town Dam Project Fund, the appropriations are to be
changed as folloW-$:
Account
Decrease
1,290.00
8,141,198.00
237,000.00
60.000.00
Town Dam Project-Professional Services
Town Dam Project-Design Build Contract
Town Darn Project-Owners Representative
Town Dam Project-Mitigation
$
Volume29
ReguJar Meeting
January 11, 2016
Increase
$8 Aa9.488 .00
5
This will result in a net. incrcnsc or $8,439,488.00 in the appropriations of the Town Dam
Project Fund. To provide the additional revenue for the above, the following revenues will be
increased.
Account
Decrease
Town Dam Project-Legal Seltlcment
Increase
8,439,488.00
$
$8.419.488.00
Section 2. Copies of this budget amendment shall be fo rmshed to the Clerk to the
Board of Commissioners, and to the. Budget Officer and th~ Finllnce OttK~r for their direction.
Adopted this 11 rh day of January 20 ff{i.
Jackie W.,1rner, Mayor
ATTEST:
Meliss,a P
~dams,
MM C, Town Clerk
Motion made by Commissioner..~ c;gge, scfond~I f)y Commissioner Edwards and carried
unanimouslyt fu (lpf>f a.\ c Rl.ldget Amendment 11<.:P 53-8 for $8,439,488.00 for the Town Dam
Project Fund.
c.
Brief'llhuussion concerning the"Sign Ordinance.
Town Manager En1~ l'Qmmentcd the Board had suspended the sign ordinances approximately
two years ago in hopef. of re.vising the ordinances and to aid in the enforcement of the ordinances
that are already in place, ho requests the Board to lift the moratorium.
Motion made by Mayor Pro Tem Gorman, seconded by Commissioner Edwards and carried
unanimously, to lift the moratorium on the sign ordinance in order to enforce the sign ordinance.
7.
NEW BUSINESS:
a.
Consideration. of giving Mayor Warner authorization to make Liaison appointments to
Boards/Committees and approving said appointments.
Vo1ume29
Regular Meeting
January 11, 2016
6
Mayor Warner commcnlcd the Board will need to give her permission to make appointments for
liaisons to various committees county wide lhat the Town is involved in. Mayor Warner read the
list to the audience and the Board with comments on each appointment.
Motio1t made by Commissioner Edwards, seconded by Commissioner Marley and carried
wumimous/y, to allow Mayor Warner to malce Liaison appointments, as presented.
b.
Consideration of Recommendations from the Nominating Committee for Board
Volunteer Committees.
Mayor Pro Tern Gorman commented lhe Nominating Committee r~commends the committees be
held to seven members in order to increase the opportunity for 4tmrum. Mayor Pro Tern Gorman
read the recommendations for each committee.
Motion made by Commissioner Marley, seconded by r'tJmmi~·ioner LeggNmd carried
unanimously, to approve the recommendations for df'pointme1tts for various "'-•'ftuiteer boards
and committees as presented.
Mayor Warner commented staff will send letters to all the Q1Nnbers notifying them of their
appointments.
c.
Consideration of Resolution No. 201 Ol tnl~ tQ Close a ertain Portion of Public
Right-of-Way Stoddert Lane in George owo 1istai.~s
A RESOLUTION DE,9(,ARING T HE INTENTION OF THE TOWN OF HOPE MILLS
TO CLOSE A ~>RTION ~>FA CERTAfN £UBLIC RIGHT-OF-WAY SHOWN AS
THE PUBLIC Rln {IT-O li'-WAY ESTJUJLISHED AN
.. D DESCRIBED IN THE
DEED OE..PUBLIC F.ASEME: T FR<'.JM DIXIE YARNS, INC., RECORDED IN
TIU;.( UMBE
ND ChUNTYREGISTRY AT DEED BOOK 2878, PAGE 623.
R'Ef OLUTION NO. 2016-01
WHEREAS, N C. Gen. Stat. ~ l ~OA-W9 authorizes the Hope Mills Board of Commissioners to
close public str~l' ·and alleys; md
WHEREAS, the Board nf C<'mmissioners is considering closing a portion of a certain public
rig.ht-of-way shown as th~ public right-of-way established and described in the Deed of Public
Easement from Dix.ie Ydrns, Inc., recorded in the Cumberland County Registry at Deed Book
2878, Page 623. A map showing the area proposed to be closed is attached hereto as Exhibit A;
NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Town of Hope
Mills that:
Section 1.
The Board of Commissioners will hold a public hearing on the proposed closure
during their regularly scheduled meeting on February 15, 2016. The meeting will begin at 7:00
p.m. and will be held in the Board of Commissioners· meeting room in the Hope Mills Town
Volume 29
Regular Meeting
January 11, 2016
7
Hall at 5770 Rockfish Road, Hope Mills, NC 28348. AfLcr the public hearing, the Board of
Commissioners may adopt an ordinance closing a portion of a certain public right-of-way shown
as the public right-of-way established and described in the Deed of Public Easement from Dixie
Yams, Inc., recorded in tbe Cumberland County Registry at Deed Book 2878, Page 623.
The Town Clerk is hereby directed to publish this Resolution of Intent once a
week for four successive weeks in the Fayeueville Observer or other newspaper of general
circulation in the area.
Section 2.
Section 3.
The Town Clerk is further directed to send by certified...nlail a copy of this
Resolution of Intent to each owner of property abutting upon that pd'rtion of the right-of-way
shown as the public right-of-way established and described in the Deed of Public Easement from
Dixie Yams, Inc., recorded in the Cumberland County Regist 1~ at D~·d Book 2878, Page 623.
that has been proposed to be closed as shown on the CuQl'fie.rland Countt, ?Rx records.
The Town Clerk is further directed J& post prominently notice ol°the public
hearing and possible closure in at least two places"'alu,n~ the puh"1ic right·of-way ~,1own as the
public right-of-way established and described in the Det:d tU.Poblla Easement from Dixie Yarns,
Inc., recorded in the Cumberland County Registry at Deed H1)Qk 2878> Page 623.
Section 4.
Section 5.
This resolution shall becomt; ~~"'1 i v.e upon adopti11n
The foregoing resolution, having been submitl d t¥i V'o lA." , rcet>ived the following vote and was
duly adopted this _ _ day<'('fJJ.'lllttary, 2016.
Dated:
Jackie Warner, Mayor
Attest:
Melissa P. Adams, Town Clerk
Motion made by CtJ.mrnissioner Legge, seconded by Commissioner Edwards and carried
unanimously, to appr~ 1t• Rucilution No. 2016-01 with the correction of changing the name of the
road from Stoddert lant). '" McKinnon Farm Road Public Right-of· Way and set the date for the
Public Hearing to Febr1'ary 15, 2016 at 7:00 p.m.
d.
Consideration of Lakeview Drive Bridge - Retaining Walls Evaluation· approve
Engineering Services from Wetherill Engineering, Inc. and approve Budget
Amendment# 11 in the amount of $29,625.00.
Town Manager John Ellis presented the quote and reviewed the additional costs due to the
Boards request for expansion of the scope of the services. The original quote was for $13,789.00
and has now increased to $57,115.14. This project is for the repair of the walls lo the bridge and
Volume 29
Regular Meeting
January 11, 2016
8
not for the clam itself. Town Manager Ellis commented there wilJ need to be a budget
amendment in the amount of $29,625.00 Lo increase the Professional Services in the Powell Bill
Fund.
Mayor Warner inquired if the use of these funds is allowed by the rules of the Powell Bill and
Town Manager Ellis replied that it is an allowable use of funds. Mayor Warner inquired if the
bridge could be turned over lo the state and Jet them maintain and also the bridge on Legion
Road that is currently under repair. Town Manager Ellis commented he could contact Greg
Burns in regard to NCDOT taking over the bridge.
Town of Hope Mills, North Carolina
Budget Ordinance AmendmenJ
Fiscal Year 2015-2016
Amendment#! J
BE IT ORDAINED by the Board of CominissioneFS of the Town ot Hopf.) Mills, North
Carolina, that the following amendment be made Co tbc annual hudget ordinanccr tior the fiscal
year ending June 30, 2016:
Section I. To amend the Powell Bill Fund, the-ti1'JPropriations are to be changed as
follows:
Account
Increase
29,62.5.00
$
$29.625.00
This will n.·~ t, lt in a net incre.1~' of $29.62'5.00 in the appropriations of the Powell Bill Fund.
To provide tht• ,1dditional revenue for the above, the following revenues will be increased.
Account
Decrease
Fund Balance AppropriaJt>d-PoweII Bill
Increase
29,625.00
$
$29.625.00
Section 2. Copies of this budget amendment shall be furnished to the Clerk to the
Board of Commissioners, and to the Budget Officer and the Finance Officer for their direction.
Adopted this 11 'h day of January 2016.
Volume 29
Regular Meeting
January 11, 2016
9
Jackie Warner, Mayor
ATTEST:
Melissa P. Adams, MMC, Town Clerk
Motion ma.de by Mayor Pro Tem Gorman, seconded by CommissiorJ,rr I.e.gge and carried
unanimously, to approve Wetherill Engineering. Inc. contract of$~ 7, I I 5.14 for Lakeview Drive
Bridge-Retaining Walls project authorizing the town manager f(J t~&r rute the contract and to
approve Budget Amendment #1 I for $29,625.00.
e.
Consideration to accept donated funds in the amount of$ l ,000.00 h t1m Impact Church
and decision on where to designate expendjn1re.
Town Manager Ellis remarked that while he was out M~ Adt:i;ns was given a donation from
Impact Church stating they had no requests as to how the funds were used but to let the Town
decide how best to utilize the funds and thd'r wanted to contnbut' to the community. Town
Ma.nager Ellis requested the Board accept tll~ona.ted funds this e\°'enmg and decide the use at a
later date and to have staff draft a letter of th~mks~!Q.m the Mayor t"r her to sign and send to
them.
Motion. made by Comm4~i.oner ~-.:J.."l;,, seconde~ Commissioner Marley and approved
unanimously, to accept- 1bt1 " onatioll .)f $1 ,000.00 from Impact Church and to draft a letter
thanking them from the Ma~ o
f.
ConsW •1.at1en w ~ RfTOVU I tnancing Bit! from BB&T; Resolution No. 2016-02
Deefaring the TowJ1 ':.. Intent-tuh to Reimburse Itself from the Proceeds of One or More
Ta~ F.:itempt Financtugs· Resoh11t.0n No. 2016·03 Approving Financing Terms.
Town Manager t:lti-~ requested il.J>proval for the financing bid from BB&T as the lowest
responsible. respon n e bidder ff>r services and approve the Resolution 2016-02 & 2016-03 for
the financing. Town 'M an:p!.r Ellis requested the Board to authorize staff to complete the
financing paperwork an~ cl()sing documents associated with the transaction.
Resolutions No: 2016-02
RESOLUTION OF THE HOPE MILLS TOWN COUNCIL
DECLARING THE TOWN'S INTENTION TO REIMBURSE ITSELF FROM THE
PROCEEDS OF ONE OR MORE TAX-EXEMPT FINANCINGS
WHEREAS, the Town of Hope mills, North Carolina (the "Issuer'') is a political
Subdivision organized and existing under the laws of the State of North Carolina; and
Volume 29
Regu1ar Meeting
January 11. 2016
10
WHEREAS, the Issuer may have paid, beginning no earlier than October 4, 2015 ( l 00
days prior to the dale hereot) and will pay, on and after the date hereof, certain expenditures (the
Expe3nditures") in conneclion with the acquisition of the following:
Enterprise/ Accounting Software;
Vehicles and various equipment; and
0
WHEREAS, the Town Council of the Issuer (the ••council") has determined that those
moneys previously advanced no more than I00 days prior to the date hereof and to be advanced
on and after the date hereof to pay the Expenditure \s are available onl ~ ;for a temporary period
and it is necessary to reimburse the Issuer for the Expenditures frmn the proceeds of one or more
issues of tax-exempt financings (the ..Financings");
NOW, THEREFORE, BE IT RESOLVED BY THR CG>UNCIL.AS FOLLOWS:
Section 1.
The Council hereby declare~ rn accordance with U.S.'4'(1\..'aSU!Y Regulation
Section 1.150-2, as amended from time to time, Ifie •~~ 1•er ' s intent to reimburse be Issuer with
the proceeds of the Financings for the Expenditures will\ r~ rf.cct to the Projects· made on and
after October 4, 2015, which date is no more than JO days gri'f\r to the date hereof. The Issuer
reasonably expects on the date hereof tha il will reimburse tlw & penditures with the proceeds
of the Financings.
Section 2.
Each Expenditure was 2\~ d will b~~ ither, !~) of a type properly chargeable
to a capital account under ge'rfcnitfederal incom lax princip ~s (determined in each case as of
the date of the Expendituiys}, (b) <J CQSt of issuance with respect to the Financings, (c) a
nonrecurring item tliat f.a._not custol\larily payable fr9m, current revenues, or (d) a grant to a party
that is not related to or an ag,,ent of rhe Issuer so lon,yas such grant does not impose any
obligation or condition (direcl~ md-ir4 tl '/) te repay any amount to or for the benefit of the
Issuer.
The n~a\ · mum pn acipal amount of the Financings expected to be issued
for the Projecb i'> $441,943;
Se<: ion 3.
Section 4.
The lssu't;r will make a reimbursement allocation, which is a written
allocation by the IssutSC 1~t evi'dences the Issuer's use of proceeds of the Financings to
reimburse an ExpenditUrt' , no later than J8 months after the later of the date on which the
Expenditure is paid or ure Projecl:S are place in service or abandoned, but in no evenl more than
three years after the date on which the Expenditure is paid. The Issuer recognized that
exceptions are available for certain "preliminary expenditures, "costs of issuance, certain de
minimis amounts, expenditures by "small issuers" (based on the year of issuance and not the year
of expenditure) and expenditures for construction projects of at least 5 years.
Section 5.
This resolution shall take effect immediately upon its passage.
PASSED AND ADOPTED THIS l1 1h day of January. 2016.
Volume 29
Regular Meeting
January 11, 2016
11
Jackie Warner, Mayor
Town of Hoe Mills, NC
Attested to:
Melissa P. Adams, Town Clerk
Town of Hope Mills, NC
RESOLUTION NO 2016-03
Resolution Approving F.inUncing Terms
WHEREAS, The Town of Hope Mills (tlle".J"ow n") hjls previously determined to
undertake a project fo r the fi nancing of vehicles, equiplllt:nt andsoftware, (the t7J>roject"), and
the Finance Officer has now presented a proposal for the fi~1ancing of such Project.
BE IT THEREFORE RESOLVED, il~ fntfaws:
I.
The Town hereby determines ~fin¥fite lJ4• Prajeet through Branch Banking and
Trust Company ("BB&T") i'lf ~1ctflrdance with .fhJt proposal 9ated January 5, 2016. The amount
financed shall not excee.sJ $44 1 ,~~ 00, the annu~~ interest rate (in the absence of default or
%, aQ\l the fi nancing term shall not exceed - - change in tax status) sh'alf not exceed
years from closing.
2.
All t m~ndn~ coni.J.n ts and all refated documents for the closing of the financing
(the "FinaoC.ing Document:,'1 shall bl:t:onsistent with the foregoing terms. AU officers and
em ploy~ of>.The Town are-hereby auth9t1zed AND DIRECTED TO EXECUTE AND
DELIVER ANY Financing D cuments, and to take all such further action as they may consider
necessary or des~rnhle, to carry opt the financing of the Project as contemplated by the proposal
and this resolution.
3.
The Finaqcµ Officer is hereby authorized and directed to hold executed copiers of
the Financing Document~ until the conditions for the deli very of the Financing Documents have
been completed to such officer's satisfaction. The Finance Officer is authorized to approve
changes to any Financing Documents previously signed by Town officers or employees,
provided that such changes shall not substantially alter the intent of such documents or
certificates from the intent expressed in the forms executed by such officers. The Financing
Documents shall be in such final fonns as the Finance Officer shall approve, with the Finance
Officer's release of any Financing Document for delivery constituting conclusive evidence of
such officer's final approval of the Document's final form.
Volume 29
Regular Meeting
January 11, 2016
12
4.
The Town shall not lake or omit to take any action the taking or omission of
which shall cause its interesl payments on this financing to be includable in the gross income for
federal income tax purposes of the registered owners of the interest paymenl obligations. The
Town hereby designates its obligations to make principal and interest payments under the
Financing Documents as "qualified tax-exempt obligations.. for the purpose of Internal Revenue
Code Section 265(b)(3).
5.
The Town intends Lhal the adoption of this resolution will be a declaration of the
Town's official intent to reimburse expenditures for the project that is to be financed from the
proceeds of the BB&T financing described above. The Town inten ~ Lluit funds that have been
advanced. or that may be advanced, from the Town's genera) fu nd. 6r any other Town fund
related to the project, for project costs may be reimbursed from ;.Ill; llnancing proceeds.
6.
All prior actions of Town officers in furthc.arnnCe-of the pu11·mses of this resolution
are hereby ratifierl, approved and confinned. All other resolutions (or part thereo'f) in conflict
with this resolution are hereby repealed, to the exten t of the C<\flflict. This res\1lution shal1 take
effect immediately.
Approved this l l lh day of January. 2016.
By: _ __ _ __ _ __ _ _
(Clerk)
(Mayor)
SEAL
Motion made by CommissitJJ.,1~r Ed'A tl·rds1 secondeJ py and approved unanimously, to approve
the bid from BB&Tfmancing "'or1t1n"em,...l'11d rrppt ove Resolution No. 2106w02 and Resolution
No. 2016-03 f o,,1 the-JUJ"' ing.
g.
D'.is~ussion concernirtg the fjnani.:.e Committee meeting prior to the January 25, 2016
Regulur Meeting.
auditor's would be avrulable and would like to present the audit
Town Manager Eth~ reported
report at lhe next meelJ n~ on January 25, 2016. Mr. Ellis remarked the past procedure has been
to meet with the Financ~ C.ommittee prior to the presentation to the board, and request they meet
on January 25, 2016 at &.DOp.m. to conduct the meeting. Mayor Warner and Mayor Pro Tern
Gorn1an replied they would be available for the meeting.
Jle
h.
Discussion concerning setting goals and items for discussion at the February Board
of Commissioner's Retreat.
Mayor Warner commented on the upcoming retreat for the Board will be February 17, 2016 for
the purpose of discussing and setting goals for the upcoming term. Discussion pursued among
lhe Board over the various topics lhey would Jike to discuss and the consensus of the Board was
Volume29
Regular Meeting
January 11, 2016
13
to compile a list of topics and bring hack to the next meeting on January 25. 2016 to determine a
final draft. Discussion pursued in reference to a video of the retreaLmeeting and the availability
to the puhlic.
8.
REPORTS AND INFORMATION ITEMS:
a.
Update report on the Hope Mills Lake/Dam project.
Town Manager Ellis reported the plans had been sent to Dam Safety on the 30th and still on
schedule for starting on the dam in March.
Rod Maclean. 5435 Fountain Lane. spoke in reference to the eban.gl's made to the ASI Contract
on Exhibit Band requested a copy. Town Attorney T. C. Morphis ga'te Mr. MacLean a copy of
Exhibit B.
b.
Manager's update.
Town Manager Ellis reported on the progress of:
• Facilities study with suggestion to discuss at the rellL':ll, Fire Department & Town Hall
growth especialJy
• Pay study is ongoing
• Sidewalk grants
• Audit next meeting
• Sign ordinance
• Museum (for closed sessioHdi scussion)
• Golf Course - no ~tutly- PARTlF funds
• Sanitation
• Boarded hui ltfinp.s.
• Audio & video r~ ordings iur website
• Checking on & upd2t,1c fln rootn at the restaurant for meeting during retreat
c.
CommiUl!~ Liaisons
UP,dltte on Committe,e Activities.
Commissione1 Gorman · Appearance Committee-December activities for the Town were
successful and tt1e}' ,have a full committee now & Lake Restoration Advisory Committeeno meeting.
Commissioner Edwards - RLUAC & Veterans Affairs-no meetings
Commissioner Legge - Historic Advisory Committee-no meeting
Commissioner Marley - Parks & Recreation Advisory Committee-no meeting
9.
STAFF COMMENTS. None.
10.
OFFICIAL COMMENTS.
Volume 29
Regular Meeting
January 11> 2016
14
Commissioner Legge inquired about an update on Parks & Recreation Director Kenny Bullock.
Town Manager Ellis responded that he will be back to work on Monday.
Mayor Warner commented there is a meeting hosted by the. City of Fayetteville on January 13,
2016 for the Sales Tax Distribution discussion and she will be attending and encouraged the
Board lo try to attend also.
MOTION TO CONDUCT A CLOSED SESSION: PURSUANT TO NCGS 143-318.11
(a) (3) TO CONSULT WITH THE AITORNEY TO MAINTAIN AITORNEY CLIENT
PRIVILEGE AND/OR NCGS 143-318.11 (a) (6) TO DISCUSS PER'",SONNEL MATTERS.
11.
Motion m.ade by Mayor Pro Tem Gorman, seconded by Commb~~11Pr Legge and carried
una11imous/y, to conduct a closed session pursuant to NCGS 143-3/8, !'I (a (3) to consult with
the attorney to maintain attorney client privilege and NCGS. N.J-318.11 ta-) (6) to discuss
personnel matters.
At 10:15 p.m. Mayor Warner instructed the Boaret fo. l' "emble in the conference r«'.!om to conduct
a dosed session.
At 11:30 p.m. Mayor Warner called the r~n lar meeting back-tc1~rder.
Motion made by Mayor Pro Tem Gorman, st;; o!Ul b.>., 'Cf11?.imissiolip Legge and carrie.d
unanimously, to seal the minutes oft.he closed essitilf arUJ.f . wh lime as the release of the
information would no lon.ger- fru , r-ate the purp e of the c!Osl!d sessio11, and further no action
was taken.
Town Attorney Morphis co111ment~U that for the refvfd one of the things the closed session was
about was two Ia,W~'\:Uit'i, Palace S\ eep~ i:~ e fSll'S Town of Hope Mills and American Uniform
Sales, Inc. ver'\!lb f o~ n uf Hope fUs.
12.
.ADJOURNMENT.
Motion made ~\ Commissio11'r Legge, seconded by Commissioner Marley and carried
unanimously, to adj,u'tm the mi.' f ting.
At 11 :31 p.m. Mayor W~rper adjourned the meeting.
JACKIE WARNER, MAYOR
Volume 29
Regular Meeting
January 11, 2016
15
ATTEST:
Melissa P. Adams, MMC
Town Clerk
Volume 29
Regular Meeting
January 11 , 2016
16
Tab 3
Meeting Date:
Q):) t 5 .::AJ I~
AGENPAFORM
TO:
John W. Ellis. Ill, Town Manager
FROM:
Drew Holland, Finance Director
SUBJECT:
Budget Amendment for Police Protective Vests Grant
BACKGROUND INFORMATION:
The Town received grant proceeds from the NC League of Municipalities for the
reimbursement of protective vests for the police department of $1,250. Budget
Amendment provides funds for the purchase of the vests and revenues for the receipt of
the grant check.
STAFF MCOMMENDATION, IF APPLICABLE
Approve budget amendment for $1,250
RECOMMENDED ACTION:
Same as above
FISCAL IMPACT:
Increases budget by $1,250
t\TTACHM£NTS:
Budget Amendment ~l~
This agenda form has been reviewed by:
Town MaJW?.er
Finance Director
Town Attorney
Department Head (s)
Town Clerk
Initial & Date
,
2-dl
~I///',,.
!AA~
7
\::;;ltl.~
\.
\.
Town of Hope Mills, North Carolina
Budget Ordinance Amendment
Fiscal Yew· 2015-2016
Amendment #13
BE IT DRDArNED by the Board of Commissioners of the To'WD of Hope Mills, North Carolina,
that the following amendn1ent be made to the annual budget ordinance fur the fiscal year ending
June30, 2016:
Section 1. To amend the General Fund. tlie appropriations are to be changed as follows:
IncreMe
Police - Uniforms AllD'Nance
1,:i50,oo
$
This will result in a net increase of $1,250 in the appropriations of the General :Fund.
To provide the additional revenue for the above. the following revenues will be increased.
Account
Decrease
Miscellaneous Grants
1,250.00
1,250.00
Section 2, C.Opies of this budget amendment sl1all be :furnished to the Clerk to the Board of
Commissioners, and to the Budget Officer and the Finance Officerfortheir direction,
Adopted thi.9 rsth day ofFenruary :io16,
Jackie Warner, Mayor
Attest;
Melissa P. Adams 1 MMC, Town Clerk
Tab4
Meeting Date: February 15, 2016
AGENPAFORM
TO:
John W. Ellis, III, Town Manager
FROM:
SUBJECT:
Resolution No. 2016-05 Accepting the Report of Unpaid Taxes
and Charging Tax Collector t.o Advertise Tax Lie.ns
BACKGROUND INFORMATION:
N ,C. General Statue 105-369 requires the Tax Collector to repost unpaid taxes for
municipalities for the current fis,cal year that are liens on real property by the second
Monday in February. The pu.rpose of reporting is to allow the municipality to order the
Tax Collector to advertise the tax liens.
STAFF RECOMMENDATION, lF APPLICABLE:
Adopt the. Resolution, as presented.
RECOMMENDED ACTION:
Motion to adopt Resolution No. 2016-05, accepting the report of unpaid taxes for the
current fiscal year that are liens on real property and charge the Cumberland County Tax
Collector lo advertise the tax liens.
FlSCAL IMPACT:
n/a
~
~
~.i41~~
,,2AV ~ .
<v4;J£
'~- II-It
A'ITACHMENTS:
•
•
Letter from Joseph R. Utley, Cumberland County Tax Administrator
Reso]ution No. 2016-05
This agenda form has been reviewed by:
InitJaJ & Date
Town Manager
Finance Director
Town Atlomev
Department Head (s)
Tow1t Clerk
MA 02/1012016
JOSEPIIIL UJ1..EY,JR
T11.1: Adruiniatmtr.f
•
CUMBERLAND
*COUNTY*
NORTll CARQLINfl.
OFFICE OF THE TAX ADMINISTRATOR
January 27, 2016
TO:
Mayor Jackie Wamer, To"'Il of Hope Mills
FROM:
Joseph R Utley, Jr., Tax Administrat¥
RE:
Delinquent Taxes for Year 2015
BACKGROUND: North Carolina General Statute 105-369 requires the Tax Administrator to
report unpaid taxes fnr municipalities for the current fiscal year that ITTe li~ns on real property by
the second Monday in February. The purpose of the reporting is to allow you to order the Tax
Administrator to advertise the tax lie.ns.
Enclosed ple115e find the list of real property delinquent taxes for your municipality tbat is
required to be posted at the city or tom\ hall of each municipcility by North Carolina General
Statute l05-J69(c).
Upon receipt of your order, I wiil advertise the tax liens by publishing each lien at least one time
in one or more of the local newspapers having general circulation in the County, The statute
requires that advertisement period to occur during the period ofMun:h 1•through June 30".
Per General Statute 105·369(e), at any time during the advertisement period any parcel may be
withdrawn from the list by payment of the taxes plus accrued interest to the time of payment and
a proportionate part of the advertising fee to be determined by the Tax Administrator. The:reafter
the Tax Administrator shall delete that parcel from any advertisement or subsequer)i
arJvertiscment, but the Tax Administrator is not liable for failure to make the deletion,
RECOMMENDATION; Acoept the report of unpaid taxes for the current fiscal year that ere
Iien.o:; on real property and chllrge the Tax AdministrD.tor to advertise the tax liens.
JU/kp
cc: file
117 Dic:k S~et Sill Floor• P.O. Box 449 • P01yetteville, North Carolina Zll302-0#9
(910) 678-75rn • Frut.i {9111) 678-75S2
RESOLUTION
OF THE BOARD OF COM,\1.lSSIONERS
OF THE
TOWN OF HOPE MILLS, NORTH CAROLINA
RESOLUTION NO. 2016·05
WHEREAS, N,C, General Statue !05-369 requires the Tax Collector to report unpaid
taxes for the current fiscal year that are liens on real property by the &ee0nd Monday in
February; and
"l\1IEREAS, the purpose of the reporting is to allow the Board of Commissioners to
order the Tax Collector to advertise I.be tax Jtens; and
WHEREAS, upop receipt of the Order of t.he Board of Commissioners. !he Tax
Collector will ndvertise the tax liens by posting notice at the Town Halt or by publishing each
li!!n at lei.1St one time in one or more newspapers having general circulation in Curnberland
County; and
WHEREAS, the N.C. General Statue requires that the adve.rtisement period occur during
the period of March l"" through June 30th; and
WHEREAS, the uncoJiected ad valorem taxes and fees for the Town of Hope Mills that
are delinquent and a Uen on real estate us of January 26, 2016 is $589,518.61.
NOW THEREFORE, BE IT RESOLVED by the Board of Commissioner< that the
report from the Cumberland County Tax Administrator of unpaid taxes for the current fiscal year
that are liens on real property is hereby accepted; and
BE IT FURTHER RESOLVED that the Cumberland County Tax Collector is hereby
charged to advertise the t1:.1x liens pursuant to the N.C. General Statues.
ADOPTED this the 15th day of February. 2016,
JACKIE WARNER, MAYOR
ATTEST:
Melissa P. Adams, MMC Town Clerk
Tab 5
Meeting Date: 02152016
AGENDA FORM
TO:
Mayor and Board of Commissioners
FROM:
Hector A. Cruz/Public Works Director
SUBJECT:
Repairs of2008 Crane Carrier trash truck
BACKGROUND INFORMATION:
Our 2008 Crane Carrier trash tmck needs
both rear tippers be replaced. Good working tippers nre essential for efficient services of
trash routes and the safety of our employees.
STAFF RECOMMENDATION, IF APPLICABLE:
RECOMMENDED ACTION:
Approve repairs through Amick Equipment Co. Inc.
located in Lexington, SC., for the amount of $6,305.85, parts and labor.
FISCAL IMPACT: Funds available.
ATTACHMENTS: Repairs quote from Amick Equipment Co. Inc. dated 02162016.
This agenda form has been reviewed by:
Initial & Date
Town Manager
Finance Director
Town Attorney
Department Head (s)
Town Clerk
I
--
,,r~~ ,/
":f..h-l
-
v ,,
' pl( .
-;JI() I I (.,,
"
HAC 20I602IO
11.- 10
Aml~k
2016-0Z-09 14:20
P 212
Parts 1!()33591428 •• 910/rZ44902
QUOTE
•
.ie\JlL~~
.........."'
...,_Celll:Mlwstwnt
_,,,.,
--
..... Gfl'IR- -
i.n•tlTCNt.tv•n
flltlAll - 1 "
Bill 'lbl
·.
.
..... . .
02/0Jfl6
,.''•-';
'!OWN or HOPB MILLS
STiil ROCKFISH ROAll
llOPI! MILLS NC lRJ41
..
>.,~··
n
-w
CU•TOMeR l'ICXEO UPAT
AMICK EQUIPMl<NTW. INC.
2Z7 GLASllMASTF.R ROAD
LEXINOTON SC 2""72
l>Aft' .• : Ill
1179"1
02/IWl!li
~
Sllip lb:
.• .
4~)
QUOm
:;f,, ·,) ,~>\;.
........ OU01Al10N ••••..
2
EA
2,695.000
RPH-U:W
DllMPllR. SINGUi ROTAi<Y
EA NPN
lfS.
16.1.000
raEIOHT
•
lb> LADOk
360.000
l.AHOK CHAltOES
TO SWAP otrr TIPP~ltS
SliblO~I
S..'1115.DO
lli.8S
SAU:!ITAX
TAXIWCAP
TAX~:
S.C.IW.FSANDUSE TAX(6%)
LEJCINOTl))j (SDIECI)
Quolu Talal
nus !SAN F.STIMAT!lBUTS!IOULONOT RON MORATllAN
15%0FTHE TOTAL VALLM$HOWN.
I
lll.30
"'"
Tab 6
Meeting Dale: ---.::.F..;;:;.eb=r-=u=ary"-'--'1=5"""',2=0;;..::l-=-6-
AGENDA FORM
TO:
John W. Ellis, III, Town Manager
FROM:
Laticia Daniels-Black, HR
SUBJECT:
McLaughlin Young Group Training & Development
Agreement
Administrator~
J!ACKGROUND INFORMATION:
Due to Reporting Requirements for the Scales case we are required to conduct Workplace
Compliance Trainings by March 2016.
STAFF RECOMMENDATION, IF APPLICABLE:
RECOMMENDED ACTION:
Approve the Training and Development Agreement with McLaughlin Young Group and
authorize the Town Manager to execute the agreement. ,~elf>11/7n.t"'-d OfY>trJ,1·i.t,
M /nUtf/ .l/w ~ ki,·U~~.
/11.rkj ~ .b(, 'Hv-rid ,t/)t) ,~.J
-~a-r.1.t...
FISCAL IMPACT:
<)p..J t
_ _ _ Curreolly Budgeted _ _ _ Requires budget amendment _ _ _No fiscal i1119act
.J11>1i4.~ c-,vn k
jet ;z.L
.(.-?<-'
f!l,u_, '1t 1
A'h1.-.etr.J-
ATTACHMENTS: (If any)
McLaughlin Young Group Training and Development Agreement.
This agenda form has been reviewed by:
Initial & Date
Alt. McLAUGllLIN YOUNG GROUP
/ I'\
lo
A P.Ba11le Ap'pruach
ProfilBb1l11y
TRAINING AND DEVELOPMENT AGREEMENT
Mc:l..aughlin Young is pleased to present thjs Training and Development Agreement ("Agreement")
to Town of Hupe Mills. NC {"Company") to provide seivices according to the following terms and
conditions... Commencing on Tuesday. Eebruaey 2, 2016 this Agreement \\'ill go into effect and shall
continue in force and effect until completion of the sc:ope of work or termination by either party as
specified in this Agreement, and until payment in full of rl1e fees owed by the Company.
1.
SCOPE OF WORK
1'he training and development program(s) selected by the Company and the date(s), time(s),
location{s), and fues for the program(s} are to be listed in Section S below. McLaughlin Young wUJ
begin planning the program upon receipt of the signed agreement McLaughlin Young and
Company will schedule the date(s} for the pl'ogTam(s), Once the date(s). time(s), location(s), and
fees for the program(s) have been established they will be filled in below, tf the schedule is
established after this Agreement has been signed, Company shall ai:-knowledge- in writing its'
agreement with. the sche<luled date(s), t!me(s), tocation(s), and fees.
The Company wiJI provide a location, computer and projector for the progra1n. McLaughlln Young
will email the Company thE handDut ntaterials in advance. Company will be respons..ible for copying
and distribution of handout materials. This is a standardiied training and development program
that does not include customization, If customization ls required, a description of the
customization required is described heJow in Section 6.
2.
CANCELLATION & TERMINATION
If the Company must change a date, time, or location once approved or cancel a program,
McLaughUn Young requlres at least three weeks advance notice. If the Company does not provide
three weeks advance notlce of reschedultng It agrees to pay a rescheduling fee of 1/3 of the training
rate upon scheduling a new date, time, or lootion. IF the program is cancelled within less than
three weeks of the approved date{s) and not rescheduled, Company Is liable for the total trafni11g
fee esitablished in the Compensation clause below. A program must be rescheduled within 90 days
foHowlng the originally scheduled date and must be confirmed In writing by the Company, Jf the
Company ls unable to reschedule the training within 90 days of the original date, or the training
doe:. not occur within that time: l'rame (through no fault of McLaughlin Young) the Company sh.all
pay for the full cost of that training.
3,
PROGRAM INFORMATION
Company understands that the McLaughlin Young training and development program info1madon
is confidential and proprietliy to McLaughlin Young, and agrees to protect the confidentiality of
any Mi:-Laughlln Young program or seivice Company may acquire in the course of dealing with
McLaughlin Young. Company sh.all not disclose any such lnforrnatlon ta any person or organization
without tht:! express written approval of Mclaughlin Young. Company shaU also use its best efforts
ro e11sure that its employees or agents participating in McLaughlin Young programs shall not
clisc:lose, and shall maintain the c:ontidentiaJity ofMi:-Laughlin Young program infonnation.
4,
COMPENSATION
McLaugh]in Young \Vill be compensated the fees listed below plus n1ileage (at the current !RS rate),
and h'aveJ expenses (if any). Cornpany wil1 be invoiced half upon receipt of this sJgned agreement
1
and the remainder at the completion of each training program. These invoices will <11lso include any
travel expenses incurred. If the program is cancelled at the re<iuest of the Company and not
rescheduled and completed as provided in Section 2, the remainder will be invoiceil at that time.
Invoices are payable within 15 days.
If the: Company fallli to pay McLaughlin Young any compensation it is owed when due, the Company
agrees to pay an additional administrative fee eQual to 1% of the outstanding balance per month (or
any portion tlrereof) until paid in full. Jf Mclaughlin Young elects to commence legal actinn to
collect any unpaid balance the Company agrees to reimburse McLaughlin Young for lts collection
costs and expenses, court costs, and attorney fees (in an amount equal to 15% of the wral amount
owed),
5.
DATE(S), LOCATION(SJ AND FEES OF PROGRAMS
Date and Time:
Wednesday, March 9,2016
Erogram Name
Diversity in the Workplace
for Employees (1 hour)
9:00 -10:00 am
Dive.rsity ln the Workplace
for Managers (2 hours)
10;30 am - 12:30 pm
Diversity in the
Locating
5770 Roddlsh Rwd
Room# 120
Hope Mills, NC 2934B
Workpl~ce
for Employees (1 hour}
Diversity in the Workplace
for Employees {1 hour)
6:00 - 7:00 pm
Preventing Harassment
ln the Workplace
f{lr Employee (1 hour]
7:00 - 9:00 pm
Thursday, March 10, 2016
Preventin.g Hilra:>Sment in the
Workplace for Employee (1 hour)
9:00 -10:00 am
Preventing Harassment Jn the
Workplace for Managers {2 hours)
10:30 am - 12:3{) pm
Preventing Harassment in the
Workplare for Employee (1 hour)
Z:lJ{J - 3:00 pm
2
571(1 RockJlsh Road
Room# 120
Hope Mills, NC 28348
AA
/I \
McLAUGHLl' YouNG G•ouP
A People Awoach TD Profi!abdily
The price for providing the compliance training serie.s is $4,500 ($450 per hour of training) plus
mileage. You will be billed half upon receipt or the .oiigned agreement and half upon camp)etlon.
McLaughlin Young requires a 30 day no tic.: to reschedule a training program. CanceJlatioru will be
charged per the .cunt:ract
6.
CUSTOMIZATION
If Program Customl:zation is reQulred, describe below (tfnot, fill in ~NONE REQUIRED"). Program
Customization is at an additional fee and will change the cost of the program unless already agreed
up<in.
None Reguired
Agreed tCl this _ _ _ _ _ _ _ (today's date).
Town of Hope MiUs,NC
McLaughlin Young, lnL.
Signature, Title
Moira LoCasdo, CF.O
Print Name
3
Tab 7
Meeting Date: January 25, 2016
AGENDA FORM
TO:
Honorable Mayor and Board of Commissioners
FROM:
John W. Ellis, III, Town Manager
SUBJECT:
Extension of Sales Tax Distribution Interlocal Ag:reement
BACKGROUND INFORMATION:
Both Cumberland County and the City of Fayetteville have approved the extension of the
current interJocal agreement for sales tax distribution for 3 additional years. The
agreement also requires the parties to begin discussion about a new Sales Tax
Distribution Interlocal Agreement no later than January 2017.
STAFF RECOMMENDATION. IF APPLICABLE
Approve the attached interlocal agreement.
RECOMMENDED ACTION:
Same as above.
F1SCAL IMPACT:
NoneATTACHMENTS:
Letter from County Board Chairman Marshall f'aircloth
Interlocal Agreement
This agenda fonn has been reviewed by:
Town Mana er
Finance Director
TownAttome
D arunent Head s)
Town Clerk
lmicial & Date
W. MARSHALL FAIRCLOTH
Oiairman
CANDICE WHITE
acrk lO the Board
GLENN B. ADAMS
KELLIE BEAM
Vice-Chairman
DcpuryOerk
ClJMBERLAND
COUNTY
JEANNETTE M. COUNCIL
KENNETH S. EDGE
CHA.RLf.5 £. EVANS
JIMMY l(EF.F.E
NORTH
CAROLINA
LARRY L LANCASTER
BOARD OF COMMISSIONERS
February 1, 2016
Mayor Charles McLaurin, Town of Eastover
Mayor Clifton L. Turpin, Jr., Town of Falcon
Mayor Willie Burnette, Town of Godwin
Mayor Jackie Warner, Town of Hope Mills
Mayor Marie D. Butler, Town of Linden
Mayor Chris Rey, Town of Spring Lake
Mayor Billy D. Home,,Town of Stedman
Mayor Joe Dixon, Town of Wade
Dear Mayors:
At a regular meeting om February I, 2016, the Board of County Commissioners unanimously voted to
approve the attached Sales Tax Distribution Interloca1 Agreement whlch extends the existing
Interlocal Agreement. This lnterlocal Agreement addresses the following key provisions:
1)
Extension of the cu1Tent sales tax distribution method for three (3) additional
fiscal years tlu'Ough June 30, 2019.
2)
The parties will begin discussing a new Sales Tax Distribution Interlocal
Agreement no later than January 2017.
The Fayetteville City Council approved this lnterlocal Agreement at a specie..! meeting on January 28.
2016. This lnterlocat Agreement will need the approval of the remaining eight municipalities in
Cumberland County.
Speaking on behalf of the Board of County CommissionersJ I respectfully ask that you present this.
Sales Tax Distribution Interlocal Agreement to your Town Board and if approved email the
Interlocal Agreement signed by your appropriate officials to Candice White, Clerk to the Board, at
cwhife(W,co.cumberland.nc.us by Monday, February 29, 2016. Please return the lnterlocal Agreement
with original signatures by mail to the address below.
1
Thank you for your commitment to our community and your service.
Sincerely,
~Uman
Cumberland County Board of Commissioners
5dt Floor, Cumberland C.ouncy C.OW-thouse • P.O. Boi:: 1829 • Fayettnillc, Nortla Carolina 18302-1829
(9JO) 678-7771 • Fui (910) 67&-mo
STATE OF NORTH CAROLINA
INTERLOCAl AGREEMENT
COUNTY OF CUMBERLAND
THIS INlERJ.OCAl AGREEMENT, Is entered lnto d1Jrlng th@ m0nth of January 20161 es Indicated by
the date executed by each parry, by and among the City of rayettevllle {hereinafter "Fayettel.'t!le"}, the Town
of Sprinrr Lake (heretrrafter "Spring Lake"), the Town af Hope Miils (hf;'reirrafter "Hope MiUs"), the Town of
Stedman {hereinafter "Stedm.,n"}, the Town of Wade {hereinafter "Wade"'/, the Town of felrun (hereinafter
"F~lcon"},
tne Town of Godwin {hereinafter "Godwin"), the Town of linden (herelna~t:r "Linden"), the Town
of Eastover {hereinafter "Eastowr"~ and the County of Cumberland (hereinafter "County"},
REaTALS:
WHEREAS, sales tax rev~nues have been distributed <:1mong the parties to this agreernent pursuant
to an /nterlocal Agreement dated Ocrcber 31, 2003, effective for the flscat year which camrnenced Lin July 1,
2004, and .:is amended and supp!ernented fmrn time to tirne !hereinafter "the 52!es Tax Distribution
JnterlDt:<1! Agreernent"); and
WHEREAS, the current Sal.el Tax Distribution lnterlo=al Agreement E'Xtens!on expires at the end of
the curll!nt fiscal year on June 30, 2016; and
WHEREAS, the parties deem It in thi:! best interest of tllelr citizens to Ci:lntlnue the 1:li:otribution of
sales tall reVC"nue pt:rsui!nt to the lnterlocal Agreement a5 prevfously arnended and s.upp!.emented.
NOW, THERE.CORE, the parties agree that the existing Sales Tax Distribution lnterfocal Agreement
shall be extended and remain in effect for a period of three f3) additional fiscal year.; untll June30, 1019, tn
accordance wit'1 the terrns and prwlslons contain Ed thereln i!lnd that the parties will begin dlS:cu.ssing a new
Sales Tax Distribution l11terloca! Agreement no later than January, 1017,
Unless otherwise changed herein, all ether t~rms and provisions eonta!ned Jn the 5a!es Tai(
Distribution lnterlocal Agreement as amended and supplemented remain the same and unchanged.
-I -
This extension of the Sales Tax Distribution lnterlocal Agreement shall be approved by the governing
body of each party and entered Into the minutes of the meeting at which it is approved.
IN WITNESS WHEREOF the parties. intending to be bound and by authority duly given, have caused
this Agreement to be signed by their appropriate officlafs, the day and year designated by each.
Amsr:
COUNTY OF CUMBERLAND
BY:
Date Signed:
CITY OF FAYETTEVILLE
ATIEST:
Va.Mele... J. ~LL
PAMELA J. MEGILL, City Clerk
--'c'f=t-·-==ri{t-·-"/_.,,..________
BY:
NAT ROBER
THIS INSTRUMF.NT HAS BEEN PREAUDITED IN
TH::: MAN~JEH REOUIP.EO BY THE' LOCAi.
GOYERNJ'IJl;NT BU~~ff ANO FtSCALr ONTROL ACT.
/,j+J.D.... hi\ ti&
:1 /1 It-.
ATTEST:
TOWN Of SPRING LAI([
RHONDA WE.EB, Town Oerk
CHRIS RfY, Mayor
Date Signed:
ATIEST:
TOWN OF HOPE MILLS
BY:
JACKIE W,~l\IER, Mayor
MELISSA P. ADAMS, Town Clerk
Date Signed: - - · · - - - - _ _ __
ATTEST:
TOWN OF STEDMAN
BY;
JENNIFER: WIL.50N-KERSH, Town Clerk.
BILLY D, HORNE, Mayor
Date-Signed;----·---- _ _ __
TOWN OF WADE
BV;
CINDY BURCHm, Town Oi!l1!.
JOSEPH DIXON, Mayor
Date S i g n e d ; - - - - - - - - - - - - - -
TOWN OF FALCON
ATTEST:
BY:
CLIFTON L. TURPIN, JR., Mayor
BELINDA WADE, Town derk
Date Signed: - - - - - - - - - - - - - -
ATTCST:
TOWN OF GODWIN
BY:
Town Oertt
WILLIE BURNmE, Mayor
Date Signed: - - - - - - - - - - - - - -
TOWN Of LINDEN
ATTEST:
BY:
MARIE 0, BUTLER, Mayor
FRANCIS COlUE:R, Town Clerk
Oate Signed; - - - - - - - - - - - - - -
AITTS.T;
TOWN OF EASTOVE.fl
BY:
JANE FAIRaOTI!, Town Cl!!'rk
CHARLE:S L. MCLAURIN, Mayor
DateSigne<l: - - - - - - - · - - -
-·-
This instrument has been preaudited
Approved for Legal Sufficiency
In the manner required by the local
Government Budget and Fiscal Control
Act.
.
Co~ At~:;y'J,{,
County Finance Director
14~;£,tw~
Fayetteville Finance Director
Spring Lake Finance Director
Town Attorney
Hope Miiis finance Director
Town Attorney
Stedman finance Director
Town Attorney
Wade Finance Director
Town Attorney
Falcon Finance Director
Town Attorney
Godwin Finance Director
Town Attorney
Linden Finance Director
Town Attorney
Eastover Finance Director
Town Attorney
-5-
Tab 8
Meeting Date: _February 15, 2016
AGENDAFOBM
TO:
John W. Ellis, Ill, Town Manager
FROM:
Melissa P. Adams, Town Clerk
SUBJECT:
Discussion concerning Lake Restoration Advisory Committee
and Economic Development Committee
BACKGROUND INFORMATIQN:
At the January 25, 2016 Regular Meeting the Board of Commissioners directed Staff to
remove discussion of these items from the February 17, 2016 Retreat Agenda and place
on the February 15, 2016 Agenda. The Board of Commissioners has deactivat.ed the Lake
Restoration Advisory Committee indefinitely. The Economic Development Committee
has not had any members for more two years. After the 2014 Election no one reapplied to
serve on the Economic Development Committee.
STAFF RECOMMENDATION, IF APPLICABLE:
RECOMMENDED ACTION:
Discussion concerning the disposition of the Lake Restoration Advisory Committee and
the Economic Development Committee.
F1SCAL IMPACT:
_ _ _ Currently Tiudgeted _ _ _ Requires budget amendment _ _ _No fiscal impact
ATTACHMENTS:
This agenda form has been reviewed by:
Initial & Date
Town Mana~er
Finance Director
{ /.--L._ /
-
Town Attorney
Deoartment Head (s)
Town Clerk
.
~. -
-
MA 02/12116
t'- J'2. .- IP
Tab9
Meeting Dale: February 15, 2016
AGENDA FORM
TO:
John W. Ellis, III, Town Manager
FROM:
Melissa P. Adams, Town Cl
SUBJECT: Closing a portion of a certain public right-of-way shown as the public
right-of-way established end described in the deed of public easement from Dixie
Yarns, Inc. - Georgetown Estates
BACKGROUND INFORMATION:
Once the Public Hearing has been held, the next slep is to adopt the Public Right-of-Way
Closing Order.
If the Board is satisfied with closing the proposed portion of a certain public right-of-way
shown as the public right-of-way established and described in the deed of public
easement from DixieYarns, Inc. the Board may adopt an order for the dosing.
STAFF RECOMMENDATION, IF APPLICABLE
RECOMMENDED ACTION:
Adopt Resolution No. W16-06 Public Right-of-Way Closing Order and direct Town
Clerk to file in the Office of the Register of Deeds a certified copy of Resolution No.
2016-06.
FISCAL IMPACT:
__Cu1Tently Budgeted __Requires Budget Amendment _X_No fiscal impact
~
ATTACHMENJS:
Resolution No. 2016-06- Public Right-of.Way Closing Order
This agenda form has been reviewed by:
Town Manager
Finance Director
Town Attorney
Department Head (s)
Town Clerk
/J£~ ~
Initial & Date
( YJJ.4
,,
1 ~1/~
MA 02/10/2016
IL
Public RighH>f·Way Closing Order
A RESOLUTION ORDERL~G THE CLOSING OF A PORTION OF A CERTAIN
PUBLfC RfGHT·OF ·WAY SHOWN AS THE PUBLIC RIGHT-OF-WAY ESTABLISHED
i\ ND DESCRIBED IN THE DEED OF PUBLIC EASEMENT FROM DIXIE YARNS, INC.
DESCRfBED HEREIN
RESOLUTION NO. 2016-06
WHEREAS, on the 11 111 day of January, 2016 the Board of Commissioners of the Town of
Hope Mills directed the Town Clerk to publish the Resolution of Intent of the Board of
Commissioners ta consider closing u portion of a certain public right-of-way shown as the public
right-of-way established Bnd tic.scribed in the deed of public easement from Dixie Yw-ns, Inc,
recorded in the Cumberland County Regiscry at Deed Book 2878, Pag~ 623 in I.he Fayetteville
Observer newspaper once euch week for four successive weeks, such resolution wlvising the
public that a meeting would he conducted in lhe Blil Luther Meeting Room on Februw-y 15, 2016;
and
WHEREAS, the Town of Hope J\rfills Board of Comn1issione:rs on the 11th day of January,
2016, ordered the Town Clerk to notify all persons owning property .abu!.tillg on that portion of a
certain pub!ic right~of-way, as shown on the county tax records. by registered or certified mail,
enclosing with .such notification a copy of the Resolution of Intent; and
WHEREAS. the Town Clerk has advised the Board of Commissioners that she sent a
letter to each of the abutting property owners advising them of the day, time :ind place of the
meeting, enclosing a copy of the Resolntion of Intent, and advising the abutling property owners
that the question as to closing that portion of a certain public right~of~way shown would be acled
upon. said letl.ers having been sent by registered or certified maiJ; and
WHEREAS, lite Town Clerk has advisOO the Board of Commissioners lhat adequate
notices were pooted on the applicable suret(s) as required by G.S. § !60A-299; and
WHEREAS, after full and con1plct.c consldcnttion of lhc matter nnd afl.Cr having granted
full and complete opportu11ity for all interested rersons to appear and register any objections that
they might have with respect to the closing of said right-of-way in the public hearing held on
February 15, 2Gl6; and
WHEREAS, it now appears to the satisfaction of the BollTd of Commissioners that the
closing of said right-of-way is not c.onlrary to the public interest, and that no individuaJ owning
property. either abutting lhe right-of-way or in the vicinity of lhe right-of-way or in the
subdivision in which the right-of-way is located, will as a result of the closing be thereby deprived
of a reasonabJe means of ingress and egress t.o his or her property:
NOW, THEREFORE, BE IT RESOLVED by the Board ofCommi5Sioners of the Town
of Hope Mills thal:
The portion of a certain public right-of~way shown as the public right-ofSection 1.
way estnblished and described 111 I.he deed of public easement from Dixie Yurns, Inc. recorded in
t.Jie Cumberland County Registry at Deed Book 2878, Poge 6·23 as described herein is hereby
ordered closed and, except D.S otherwise provided herein. aII rigbt. title, and interest in the right-ofway is conclusively presumed r.o be vested in the 11butting property owners in !lccordance with
provision' ofG.S. I l60A-299.
SEE EXHIBIT "A" (description) ATTACHED HERETO A:-ID INCORPORATED
HEREIN ll Y REFERENCE.
Section 2,
Pursuant lo G.S. § l60A-299(a), tile Town Clerk is hereby directed to
record a certified copy of this Order in the Cumberland Cnunty Registry.
SectionJ.
Pursuant to G.S. § 160A-299(0, the Town of Hope Mills and any and all
public or private utility providers hereby retain any and all rights, title, and interests in any utility
improvement or easement within the cJosed right-of~way.
Section 4,
This resolution shn1l become effective upon adnption.
The foregoing re:soiution, having been submitted to a vote, recelved the following vote and
wns duly adopted this 15'" day of February, 2016.
Ayes: _ __
Noes: _ __
Absent or Excused: _ _ __
Dated: _ _ _ _ _ _ _ _ _ __
Jackie Warner, Mnyor
Attest:
Melissa P. Adams, Town Cferk
NORTH CAROLINA
CUMBERLAND COUNTY
I hereby certify that the foregoing is a true and accurate copy of an order duly adopl.ed by
the Board or Commissioners of the Town of Hope Mills, North Carolina. at a meeting held
February 15, 2016 at !he Town Holl in the Town of Hope Mills.
IN WITNESS WHEREOF, I have hereun!.o set n1y hand and have caused the official
corporate sco.l of said Town to be affixed, this the_ day of l'ebruary, 2016.
Town Clerk
NORTII CAROLlNA
CUMBERLAND COUNTY
!, _....
n Notary Public, do hereby certify !hat Melissa P.
Adams, To"-'n Clerk, personally appeared before me this day and ucknowledgc<l lhe due execution
of the foregoing certification, for the purposes therein expressed.
WITNESS iny hand and noturinl seal t.his _day of ~'ebruary, 2016.
Notary Public
My Comrriission Expires: - - - - - - - - - - - -
·,
..
'
nu.r
PJilE YAIJll5.
uc.~
•
TDIDSSEI:
COB:PaU.n1.11.
with it• pNll.cipal
DffJr;• or pl•i:• of bumto... in. thll CITT or elUITrAliDDCA, BT&TB or Tl!NNESDI,
e.. a::CIC.'P'lSH U8A1l"E Yi'U
(~Sall
ldl.U, nte. • af IWOl.!Oll, 'IQ1lES51%); or
IWIIl.TCll'I' C!Mlf1', STATE OF 'l'ilmtlSS1, do.111 BrwbJ'
rnnM). to
MCI dlllfk11t,. for
tbo< pablic ll'Qll'l'al1y, nd all ..tJot.ntq
UVDera 1D.
pal"ti~r,
~,.
ti.
liallatr:lllfl d.Hr::ribl!d l'J611U.C Ila•-" fM Haht. of JnpHll uid- lat'M•· to ti.
wcid •• • public ru14 •Pll publh rf.aiK"""f-way• •~,. {Mio) t!•t vUla - - -
thirty (jg)
tatt
Dll
aacl:I •t.de Ii'! tfl• rotl-J..ni h»cl'ibad lt.Ge:
!!GlRllDI& at • p01llt to tiw Hu.tlllrnl _.1ia of ~ Road f1la7, •111
b11Ui1 Sa11tb M dqna11 19 •1'111"t1• r..r, 230.00 f.,.t f....., tbe 111te1:-t.ID:I
af llrA 1011t;luil'I!. -rata at! SC.at• b d 11101 viti\ tbll -.~ li..1!1 of t~ trwl
of whkh tbia ta a pM't, eid lthm!ll=" Sou.t.ll 25 .t..arui• oo ~i- West: 11lt.OO
f • t tc • patilt.; tbuu:a Sautb ft i:lqra1 05 •iuut• Diat, about 559.10 f.,.t to •
potn.1:1 tt.-a llla..-th Ill .S..l"Q !5 a:l....t•I r..., &ba•t 1194,00 falllt; ca a pcll1bt t.n
tb11 W.1t lloa of t}la ll. A. Wcl1Mlllllll. pruputy~ NU point bet.GI Sm.tf:'b 01 dqnu
20 mt-ta• &lat 1011,45 fnt f"ra tbe Dl>l't"'-1: C:Clntft ct tbs llfcMillna11:1. Pr.,.,.,ny,
pcllisi.1'
'1111• i5ea.:rtpr.1oa pr•pilrcd bJ JOHii F, ruiv1s.
TCI Blt.'lt MRI lll tlOU) u.id rip Will
11n4 llllT•lll•
c•1-r~
,..,
tl'llY•
"2!d
iD
ui
11.!CIITEl!Ell
•••-t, •it.ti full
SUB.VEYOJl,
r£9ht af in(rN•
th111 JNb1t.c !lf!DU•llJI add all ll<ijaiaJ..aa prop•rqo """"'"• is p•rtt..
f•• •1Dpl•
(aNYH;
ic ill "l'l'Md t1'1.C th;l.11 p11hlt.c nwul and rlPt-o'f"'
har•bJ 9T&11.ted• lf:ttk full rs.pc: uf tnp-a•• ao4 "VI"• 119 m:ppurtl!Dlm't. r11
run11
vtt'll th• I.Mid 1IOW ..-..d
bf
the pant.w,
•• Rn.i11.?i1f0« N!fanell to.
bl rt:srPIOll'f WHillD1" EIIllfB rws, :rNC •• ttan
c.1111.11ed
c'nml1 p w t • co
•tt<l!~•ll
by it:l!I
Se.cr-~rJ",
b1 aLpi84 :lo it• - . ltj J:t• h'ma:l4.Dt,
uKI i~
O:irpor•C• 111&.1 tel ba lier.to •ff1-al, lll1 llJI p1"opr aat.brn:ity dull' a~d t,"
tu mum ag DIUCTOll$, tllU cbi! li!!!._4-7 raI Ju.11, 1'82.
Ir.
-;f. I I."~
··· .....
;/
~'":f'm:·
,p
~.,b~
\
Tab 10
MEMORANDUM
To:
The Hope Mills Board of Commissioners
From: T.C. Mo'J'his, Jr., Town Attorney 'c
1J', ·
Date:
February IO, 2016
Re;
Work: Performed by the Town Attomeyjs Office in January, 2016
For work done in January, the Brough Lnw Firm, PLLC billed the Town S.S,966.50 for
gcocrel legal work and !768.00 for v.<>rk done oa the Hope Mill! Lake Dam project. The fee for
general legal work was slightly above the monthly budget. and the fee for the Dam project work
was sig.nifiClllltly under budget. As I have said before; work related to the Dam may increuse
significandy Md require a budget amendment if negoti11tions with property D\Vner.s become
protracted, Likewise, three lawsuits recently filed against the Town have the potential to
significantly increase legal costs for the Town, which may also ncce9sitate a budget Brnendment
in coming months. The Boord may wish to discuss these matters in more detail in closed session.
Here are some of the highlights of work performed by the 'fawn Attorney's office in
January:
1. I met with Town staff to discuss an (>ngoing personnel matter.
2. My law partner Al Bcnshoff beg11n rcsewching defenses for the American UnifNm Sales, Inc.
v. Town of Hope Mills lawsuit.
3. Likewise. I reviewed documents for Biid spoke with Town staff regarding the American
UnifDrm Sales, Inc. laW'Suit
4. I continued working on the Palace SM 1eepstakes lawsuit.
5. I fl<lsisted the Town staff with a z-0nlng interpretation question pertaining to 1'tiny libraries."
6. I attended two regular Board of Commissioners meetings, for which I charged a flat fee of
$650.00 per meetilll!,
7. I perfumed 7.3 hours of work for which I did not biil the To\\'fl.
I have attached our Jsnunry invoices for general legal work and for work rclutjng to the
Hope Mi1ls Lake Dam, I have also attached an updated budget spreOOsheet.
FY 2015-2016 Hope Mflls legal Budget
A
B
1 Town Attorney, General 1291.1
2 Ori8inal FY 2015-16 Budget
3 Transferred to Oam Budget
4
5 Current FY 2015-2016 Budget
6 Monthly Budgeted Funds
8
9
s
71,260.00
5,938.33
Billed
Jul-15 $
Aug-15 $
10
11
12
13
14
lS
16 Total Remaining Bud e.t
D
$ 90,000.00
$ (18,740.00)
$
7
c
Sep-lS $
Oct-15 $
Nov·15 $
oec-15 $
Jan-16 $
$
Unbilled Hours
5,322.00
7,348.00
4,740.00
5,492.00
6,656.00
5,333.00
5,966.SO
30,402.50
3.3
2.6
1.7
2.1
0.9
5.2
7.3
Value of Unbilled Hours
$
528.00
$
416.00
$
272.00
336.00
$
144.00
832.00
$
1,168.00
5.1
0.1
0.5
0.1
Value of Unbil~ HOUl"S
$
816.00
$
16.00
$
80.00
$
16.00
s
s
17
18
19
20
21
22
23
24
25
Hope Miiis lake Dam 1291.3
General
legal and Other Research
Total FY 2015-15 Budget
Monthly Budgeted Funds
26
27
28
29
30
31
32 Total Remaining Bud et
$
$
$
s
13,940.00
4,800.00
18,740.00
1,561.67
Billed
Unbilled HOUl"S
Jul·lS S
2,7S2.00
Aug-15 $
1,799.90
Sep-15
2,416.00
Oct-15
5,080.00
Nov-15 $
2,448.00
Dec-15 S
1,856.00
Jan-16 $
768.00
s
s
$
1,620.10
0 $
0 $
0 $
THE BROUGH LAW FIRM, PLLG
1526 E. Frenkj/n Street, Suite 2()0
Chapel HUI, North Carolina 2751il
Tel 919/!129·3905
Fax 9191942~5742
[email protected]
Federal LD. #47-2598816
Town of Hope Mills
Flnance Department
ACCOUNT NO:
sno Rockfish Road
Page: 1
02102/2016
11.91-10M
Hope Mills NG 28348
ATTN: John W. Ellis Ill, Town Manager
General Murlic!pal Attorney Services
$5,333.00
PREVIOUS BALANCE
HOURS
01/0312016
KRH
2.00
01/0412016
TCM
Travel to Fayetteville BM Hape M11ls; research property ownership for
3428 N. Main street at County Estatee office; telephone corifErence with
Town staff re. sile pfan issue; review Am~rlcan Uniform complaint ema~
with AMS re: same; meeting with Town staff re; personnel issue.
TCM
Travel from Hope
01/05/2016
TCM
AMB
01XlS/2016
TCM
5.70
MH:S (No charge~ 1.5 hnt}
Ema!! with Tow" Slaff and AMS re: American lJnirorm tawsuit.
Telephone confe<enca with TCM re: AmEtfican Uniform Services (AUS) v,
Town; review AUS complain~ hegJn memo oo AUS daims.
0.10
0.30
Telephone conference with J. Ellis re: swearing in for GOIT'.missianer
Deaver,
0.10
KRH
Research,
1.50
AMB
Review defenses end statutes of llmitafian to clatns of AUS.
1.90
Telephone wntBtence wilh AMB re: Americso Uniform ~ult; review
documents for personnel matter, lelepllone confe<erice witn J, Ellis re:
varioos matters.
Telephons !Xlnference with TCM on AUS lawsllit; continue to researcn law
of declaratary judgements and whether SlJch dalms will also bind other
110
potenliai co·plainfifh such as PWC, SALT or NC DEQ,
Organize AUS complaint filee for TCM.
0.90
0,70
Telephane conferel'lce and email with Town staff re: Hilltop Drive, 4fh of
Jufy contract&, sidewalk ordin811ce, swearing In procedure and
Georgetown E!ilBles right-of-way fssue.
1.10
31/0712016
TCM
AMS
PL
l1/08}2016
TCM
Town of Hope Mills
ACCOUNT NO:
General Municipal Attorney Services
AMB
0111112016
TCM
TCM
TCM
01/12/2016
TCM
01/13/2016
TCM
PL
01/14/2016
AMB
01/15/2016
TCM
01/16/2016
TCM
01/16/2016
TCM
AMB
01/19/2016
TCM
01/20/2016
TCM
PL
01121/2016
TCM
TCM
Continue lo research statutes of limitations on claJms of AUS.
Attend Town Halt meeting. (No charge - 1.0 hrs.)
Prepare for Board of Commissioners meeting; email and telephone
conference with Town staff re: Georgetown right-of-way issue; email with
B. tiattings re: Archer Road bond claim; email with D.J. O'Brien re: Pe/ace
Sweepstakes lawsuit; review file for same.
Attend Board of Commissioners meeting [$650 flat fee]
HOURS
0.60
0.90
Email with M. Adams re: Parks & Recreation Committee; email with Town
staff, L. Epler and L. Player re: Georgetown right-of-way; telephone
conference with AMB re: American Uniform Sales lawsuit.
0.40
Telephone conference with J. Ellis re: AUS lawsuit.
Organize complaint fi!es for TCM
0.10
0.BO
Continue to research defenses of Town in American Uniform Services
(AUS) v Town.
1.50
Telephone conference with Town staff re: AUS lawsuit and stormwater
issue; review League letter re: AUS lawsuit.
0.30
Review personnel documents; email with L. Black re: same.
0.30
Review documents for personnel matter.
Continue to research defenses of Town and history for American Uniform
Services (AUS) v Town.
0.10
1.70
Review PL 16-01 documents; review emails re: American Uniform Services
lawsuit; email S. Lee and telephor:ie conference with S. Burkhart re: same;
email with 8. Brown re: stormwater violation penalties; email with J. Ellis
re: cell tower lease; email wlth B. Hatting re: Archer Road bond claim.
1.20
Review new personnel documents; telephone conference and email with
J. Ellis re: sale of property and other items.
Organize complaint files for TCM.
0.60
0.90
Prepare December attorney's fees memo (No charge - 0.4 hrs).
Telephone conference and email with Town staff re: tiny library; telephone
conference with Town staff re: Sammio's Restauran~ \I/Ork on sign
easement; email with H. Cruz re: same.
1.20
Page:2
02/02/2016
1291-10M
Town of Hope Mills
ACCOUNT NO:
Page:3
02/02/2016
1291-10M
General Municipal Attorney Services
HOURS
01125/2016
REH
TCM
TCM
)1126/2016
TCM
)1/27/2016
TCM
AMB
)1/28/2016
TCM
TCM
)1/29/2016
TCM
TCM
)1/31/2018
TCM
Conference with TCM re: electronic gaming/lax cases procedure
Review BOC meeting agenda; email with O.J. O'Brien re: Palace
Sweepstakes; work on tltigatlon cost estimate for same; meeting with REH
re: same; email with B. Brown re: stormwater NOVs.
Attend Council meeting ($650 flat fee)
TeJephone conference with and exchange email with S. Burkhart re: AUS
lawsuit; Review E. Brown email re: Fox Meadow; Telephone conference
with J. Ellis re: same.
Telephone conference with J. Ellis re: AUS lawsuit; Review BB&T
financing documents and Town financing resolutions; Prepare opinion
letter re: same; Exchange email with M. Comstock re. same.
Continue to research legal basis to add other parties to American Uniform
Services (AUS) v. Town; research law of whether decisions in AUS v
Town will be binding in future actions by PWC, SALT against Town.
Review American Uniform Sales, Inc. lawsuit documents; Exchange email
with J. Ellis and B Brown re: same; Exchange emaH with S. Lee (NCLM)
re: same; Telephone conference with attorney A. Rodenbow re: Palace
Sweepstakes.
Work on memo to Board of Commissioners re: FY 2016-2017 budget and
in-house attorney position . (No charge - 0.6 hrs.)
Work on FY2016-2017 budget memorandum. (No charge - J.J)
Review notice for street closure; email with M. Adams re: same; telephone
conference with J. Ellis and email with T. Huchens re: Fox Meadow; email
with C. Little and Town staff re: Glenn Henderson lawsuit; telephone
conference with Town staff re: Parks & Recreation Committee meeting.
0.20
0.80
0.80
0.70
1.30
1.90
1.20
Revise memo re: FY 2015-2016 budget and rates (No charge-0.5 hrs.)
32.90
FOR CURRENT SERVICES RENDERED
TIMEKEEPER
Robert E. Hornik, Jr.
Albert M. Benshoff
T.C. Morphis, Jr.
T.C. Morphis, Jr.
paralegal
Kevin Hornik
TOTAL CURRENT WORK
RECAPITULATION
HOURS
0.20
6.20
0.00
16.60
2.40
3.50
HOURLY RATE
$160.00
180.00
0.00
160.00
35.00
75.00
5,986.50
TOTAL
$32.00
1,312.00
1,300.00
2,976.00
64.00
262.50
5,966 50
THE BROUGH lAW FIRM, PLLC
1526 E. Franklin Street, Suite 200
Chapel Hill, North Carciina 27514
Tel 91Qf929-300S
Fex 9191942-5742
office@brou:9ti!awflrm.com
Federal LO. #47-2596816
Town af Hope Mills
Finance Department
5770 Rockfieh Road
Hope Mills NC 283-48
ACCOUNT NO:
Paga: 1
02/0212016
1291-JOM
ATTN: Jolln W. EHis llf, Town Manager
Dam ReslDralion
PREVIOUS BALANCE
$1,856.00
HOURS
01/0612016
Email with J, Ellis and J( Lugo re: AS! documents; review same_
0.30
TCM
Telephone conference with J, Ems re· contract ameridment sitatus.
0.10
01/0BJ2016
TCM
Email with J. Ellis and K, Lugo and ASt staff re· surety G011se.nt and
TCM
01/07/2016
contract amendment
01/0912015
TCM
Raview and revise contract amendment l'e: Mark Landis comments; email
with X. Lu90 and D. Sllannon rs; .11ame.
0.70
0111112015
TCM
0111312015
TCM
Telephone conference with J. Ellis re: contract amendment; prepare far
meeting re: same.
070
Ernall with D. Shannon and M. Adams re: contract amendment; review
fined \lersion of same; telephone conference wHti J, Eles re: same.
0.50
Telephone conference and email with K. LIJQO and J. BH.s ra: miJeslone
payments and other oonlract matters..
0.80
Review ernalls.
0.10
Email with R, Kti1daf'ld re: Smith property appralss~ email w!th attorneys
W, Fiekfs aod S. O'Conner re: seme; researcti Town's eminent domain
authority. review OOflSent of surety document.
0.90
0111512016
TCM
0111612016
TCM
0112512016
TCM
Page: 2
Town of HCJpe Mills
ACCOUNT NO:
02/0212016
12!11-30M
Dam Restoration
HOURS
0112912016
TCM
Telephone conference with J, Ell!s. re: Smlth
FOR CURRENT SERVlCES RENDERED
TIMEKEEPER
T,C, Morphis, Jr,
publ~
records reqLie5t.
RECAPITULATION
]:!OURS
HOURLY RATE
4.8()
$160.00
TOTAL CURRENT WORK
0111912016
0.20
4.80
Peyme11t ~Thank YcrJ!
BALANCE DlJE
PAYMENT IS DUE BY THE LAST DAY OF THE MONTH
PLEASE WRITE YOUR ACCOUNT NUMBER ON YOUR CHECK
THANK YOU!
1es.oo
TOTAL
$768.DO
78.ll.OO
·1,B5S.OO
$76B.OO
Tab 11
HOPE MlllS ARE DEPARTMENT
MONTHLY REPORT
To:
John Ellis, Town Manager
From:
C. L Hodges* Fire Chief
Date:
02/09/16
Ref:
Activities for January 2016
41
Incidents:
Jan.2014
Jan. 2013
Jan.2015
Jan. 2016
Fire
58
Fire
72
Fire
88
13
15
EMS
MVC
2
Haz/Mat
Service
Total
11
12
Service
Tota l
12
184
172
EMS
MVC
Haz/Mat
Service
Total
102
1
EMS
MVC
Haz/Mat
203
Total
19
155
Y-T-D
184
Y-T-D
172
Y-T-D
203
Y-T-D
155
Fire
EMS
MVC
Haz/Mat
Service
66
94
11
2
47
77
9
3
Hydrants & Inspections:
Hydrants
57
Jnspections
2
QA.F's
34
Fire Protection Sys. Inspections
0
PJan Reviews I Site Surveys
10
Complaints/ Investigations I Citations
2
training:
Personnel participated in 400.25 hours of training for the month.
Miscellaneous Information
None
3· Surveys received since last report (attached).
HOPE MILLS FIRE DEPARTMENT
5?811 ROCKl<ISH H()i\D-HOPE MILLS., N()RTfl C/Ul.OUNA 111J4a-99?f!.- TKLl.HiONE (Ill OJ 424·01148- 1''1\.X (910) 4l4-456fi
INCIDENT SURVEY FORM
Occupant Nurne:
dflfbts.s/r- $;1f(i7t
lncidentAddress:
343( ;/1.LL
$1- /./.:J;JF;v{;LLS1
N.Q
7
Phone Number.
C::,. yq_ 4,,3 I If
Date of Incident:
J(/.2!>-kO/£
I
(
:PLEA.SK CHECK YES OR NO FOR THE FOLWWlNG QUE8"T'IONS
1) ln your opinion, did the fire .11pparatu!ii (trucks) respond to yi0ur emergency iq a reaiOnable time?
Yes
/
No
lj In Your opinion, did the firefighters cause any unoet.""e!llsory damage?
Yes
No
l) In your opinion, did the fireDghters cause any excessive water damage?
Yes
So
I) In your opinion, was the senice you received from th.e fire department suli!iroctory?
;) In your opinion, did the fire department handle your emergency in
manner?
No
JJ C(IUnEou,is:
and emcie11t
/
i) Did the officer in·charge answer your questli0n!i add offer lhe department's willingness to assist
you anyway?
Yes
No
Ve appreciate your time answering this survey. We we•come an)' comments pertaining to your l!mergenc)'
·r any ideas you may have that wuJd help us provide lite Liest possible services to our citiz.en!:I.
lflicer ln-.:barge:
C, flo~es
C.hie&
C.
SAME)
(AANlG
(SHIFI')
{A SELF·ADDRESSEll I STAMPED ENVOWPE IS AITACHED FOR YOUR CONVENlENCE)
HOPE MILLS FIRE DEPARTMENT
51U AOCKPl.Sll RO.\D.JUlPE MILLS, NOll.111 CAKOU'lfA ll.1411.~ 'fftLEPHONE J)l!i} ~It-- llAX (91fi) 414-45'i!i
INCIDENT SURVEY FOR.'1
...,~,.._t_,_i'6~__,Ca-..s.cfl-=---------------,1den1Add ....,, <fbrJ.q
Wail~ D'JZ
~11.1s .ars&>S
one Number. '310 ~€;<1 :f.9.K-/
Date of Iocident:
f £- 9 - J 5'
:cupant Name: ......
•v•
:PLEASE CHECK YES OR NO FOR THE FOLLOWING QUl!ST!ONS
IJI your opinion, did lh• fin>
V~s
(trucks) respond to your emewncy in a reasonsble dme1
Nn
v
!n Your opinion, did too lil"lllighters cause any unaeeeuary damage?
Yes
No
·• your opinion, did the llrenghtors cause any eiu:esai<e water
Yes.
7
No
n your upinlon. was the SC.M'ia y/re•l-ed from lite flr-e dlllpllrtmeo: satisfactory?
y.,.
rt y(}tilf opinion, did the ftre
V
No
devBnl handle YODT-1'-nte~ru:y in
Iii courteous
DDd e:mdenf
Ui:Dller?
Yes
No
Ud the officer in~charge ans"er7ourues.Uoos and offer the department's willlngneM to asaist
oo •nyway1
~o
Yes
appreclate your time answering this survey. We welcome 11ny rumm~is pertaining to your emergency
ny U:h&s you may have tll111t could help as provide Ute best possible seniC'e$ to our citizens.
tarks:
•••r in-charv.
Matt a,; t::1
...
(NAME)
~; n
il!ANK)
A
(Sll.IF'I)
(A SEU'·ADDRESSED I STAMPED ENVELOPE IS ATIACflEO l'OR YOUR CONVEN!ENcEi
HOPE MILLS FIRE DEPARTMENT
INClDENT SURVEY FORM
::cupanl Name:
ddentAddress: _ _ _4_w'ic:Oc_'i.i..__tlui;.w"'=C:~5""t""4"'\oe"";'-"'t\"-.'-----------ione Number:
_Q,-"\'-{)_~q_,_lo'-Ll'----~,.5~11_\'--_ Date of Incident:
:PLEASE CHECK YES OR NO FOi< mE FOLU>WING QUESTIONS
Jn your opinion, did th~ flm apparato5 (trucks) respond to }'Our emergency iii a reasnasble time?
v ..
L
_ ...
No
lo Your opinioof did the fire.fighters cause any onpecessary damage?
No
Yes
v,,...
(n your opiniouT did the firefigftten cause any euesslve w!der' damage?
V••
No
/
·n your-opinion, was the service yo7ved froID the fire department satisfectuQ"t
V~
Na
n your opinion, did Ute fire departm:ent hRndle )'Our emergency in a courteous ond efndent
wnner1
/
Vs
V
No
lid the oflicer in-chacg~ aJtswier .)'OUl)Juestion,s at1.d olfer the depurtmefit'.s wHUag11e!l5 to assi_,t
oon1tyway?
/
Yes
Nu
appredat.e; your time &Dfll'ering t?Wi i;uney. We weJoome any romments pertaining to yol.lr emuge.ncy
ny ideas you may baT-t that could help us profidt the best possible services to our citizens.
\I
{A SELF-ADDRESSED I STAMPED EN\IEWPE IS ATIAC.'HE'D FOii. \IOUR CON\IENll!NCE)
Hope Mills Police Department
~/
5776 Rockfish Road
Hope Mills, North Carolina, NC 28348
(910) 425-4103 office
JoeJAcciardo/
Chief of Poli~
(910) 423-8134 fax
Monthly Report: JANUARY - 2016
Criminal Investigative Statistics
C~lmlnal
Investigative Reports ... Part I Crrm,s
Homicide
Non-Negligent Manslaughter
Rape
Robbery
Aggravated Assault
Breaking & Entering Structure
Breaking & Entering or Larceny from MV
Motor Vehicle Theft
All Larceny/ Stolen Property
Forgery/Counterfeiting
DWI -Alcohol and/or Drugs
All other Simple Assault
Vandalism
Fraud/ Embezzlement
Weapons Violation
All Other Narcotic I Alcohol Offenses
Property Stolen/Recovered
JAN
2016
0
0
1
3
O i
0
1
3
2
2
24
16
24
16
0
0
0
67
3
9
67
26
26
27
3
9
27
30
2
30
2
5
5
JAN
VTD
2016
2016
$97,539.40
Property Stolen
Property Recovered
Note:
Y.TD
2016.
The Unifonn Crime Rep011ing Program divides offenses into two major classifications, which are
designated Part 1 and Part 2. Law enforcement agencies report the number of offenses and
associated crime data for the following Part 1 crimes: murder and non-negligent manslaughter,
forcible rape, robbery, aggravated assault, burglary, larceny, motor vehicle theft and arson. Part I
offenses, excluding negligent manslaughter and arson, are used to calculate the Crime Index and
Crime Rate. All other offenses are classified as Part 2 offenses; however, only arrest data are
reported for Part 2 offenses.
Police Monthly Report JANUARY- 2016
Hope Mills Police Department
-
5776 Rodcfish Road
Hope Mills, North Carolina, NC 28340
(910) 425-4103 office
Joel Acciardo / ( ' ) ; /
Chief of Police~
Note:
(910) 423-0134 fax
(*)Data forthcoming- Currently not available due to coding.
Police Calls for Service Statistical Summart
~
-
Type of Call
:, ,-
-Business/Residential Check
II
Speak w/Officer/ Information
ii
Bomb Threat
Bun:dar Alarm
Careless
& Reckless
,,
' Accident - Includes Hit and Run
' n Intoxicated Pedestrian/ Driver
Escort-Business, Person, Funeral
' • ~ Suspicious Activitv/Person
,._
Serve Papers Civil, Warrants
Traffic
Stop
•~ ,
Assist Citizen
lnvestiszate Report of Death
Missing/Runaway
Juvenile
~ ~.
Found Property
Noise Complainants, Loud Music
Domestic Calls
Disturbance Calls
Communicating Threats
Disabled Motorist
l Trespasser/ Prowler
• 91 I Hang Up/ Abandoned
All other calls for service
Grand "f<Jtal
211"
53
'
>-....
•
I:~ ~~·
\Q;
Note:
i AN-
......
-~
-
-·
217
l
150
0
89
2
vTD'l
2016 _;_
53
217
I
150
0
89
2
5
111
5
11 l
63
447
39
441
63
39
3
11
3
'
11
2
28
28
65
65
30
30
9
15
9
2
ts
495
0
238
495
2,073
2,073
0
238
Police calls for service are entered in the records management systems as initially reported by the
caller. Accordingly, caUs for service data may differ when compared to actual criminal
investigative data. Calls for service data is an account of all calls criminal, non-criminal, and
other services, which the department responds or provides the public.
Police Monthlv Report JANUARY- 2016
Hope Mills Police Department
5776 Rockfish Road
Hope Mills. North Carolina, NC Z834B
_/4J,, ,.
(910) 425-4103 office
Joel Acciardo
Chief of Polk~
(910) 4Z3-B134 fax
Arrest Statistical Summary
Arrest Type
17
17
41
Felony Arrests
Misdemeanor Arrests
41
Traffic Statistical Summarv
Note:
Citations (Department Wide)
227
227
Warning Tickets (Department Wide)
38
38
Data provided by records management system and Traffic Enforcement Unit.
Animal Control Services Statistical Summary
Animal SeMcts
Note:
Calls for Service
41
41
Animal Transports
13
13
Wildlife Encounters
0
0
Animal Bite Incidents
1
1
Criminal Investigations I Incident Reports
o
O
Data provided by department's records management system and the Animal Control Specialist's
monthly reports.
Prepared by:
Karen Neal - Support Service Supervisor
Police Monthly Report JANUARY- 2016
Memorandum
Tc:
John Ellis, Town Manager
From:
Mike Balley, Chief Buildlng !nspectar
Date:
02/03/16
Re:
J;,nuary, 2015 lnspectton Department Permit Report
The following b1 a. .list of the permit activity for the month of January 2015
Printed: 2/03/201610:1B am
Town of Hope Mills
PROJECT CODE RECAP FOR PERMITS ISSUED: 1/01/2016 TO 1/31/2016
Description
DEMOLITION OF BUILDING
#of Permits
Value
1
Fees
50.00
3,250
2
100.00
0
10
1,272.00
0
FIRE PROTECTION
3
225.00
0
INSULATION
2
100.00
0
15
1,290.00
0
NEW RECREATIONAL FACILITY
1
75.00
15,000
NEW COMMERCIAL-RESTAURANT
l
135.00
35,000
NEW RESIDENCE SINGLE FAMILY
1
1,772.00
427,094
PLUMBING
B
650.00
0
REPAIR SINGLE FAMILY RESIDENCE
1
70.00
7,130
SIGNS I BILLBOARDS
3
150.00
0
STRUCTURE OTHER THAN BUILDING
3
235.00
34,730
ZONING PERMIT
17
245.00
0
TOTALS
6B
6369.00
522,204
DRIVEWAY
ELECTRIC
MECHANICAL
lnsoection Deoartment
Emilv Weidner Code Enforcement Officer
January
2016
Mobile Stora ae Units
7
Public Nuisance
88
Weeded Lots
17
Junk Vehicles
Abandoned Structure/
Minimum Housino
22
8
Zonino Violation
2
Sions Picked uo
56
Misc.
3
Address Numbers
3
Letters Sent
76
Total lnsoections
154
1
HOPE MILLS PARKS AND RECREATION DEPT.
MONTHLY REPORTS
PROGRAMS
After~school
SESSIONS
18
CllllDREN
12
Ballet - Tap
Tuesday Glrt Scouts
Thursday Girl Scouts
4
4
13
19
52
76
3
7
B
SS
2
165
91
16
7
15
105
1
63
63
'iCOA Cheer
English 2nd Language
Zumba
Communitv Watch Pro2rams
1S-54 Pickle Ball
Oldies Music
Piano Le~ns
Summer Camp
Home School Training
Home School Crafts
Glrl S.Cauts Arts & Crafts
4
4
3
ADULTS
TOT Al
168
l3
15
60
20
80
17
51
Group Meeti""'
Hope Milts Senior Club
Hope Mills Chamber
Appeara!"lce Committee
P & R Advisory Committee
Veterans Affair committee
Hope MiHs Historical CommJttee
Weight Watchers
16
51
7
2
8
1
1
1
51
7
10
10
1
8
B
4
35
140
5
3
100
19
21
380
420
Fitness Room/Game Room
7-17 Game Room
18-54 Game Room
55 & Uo Game Room
18-54 Fitness Room
55 & Up Fitness Room
Spedaiity Prol?rams
Youth Night
20
20
20
20
20
160
8
60
--------------------------------------
PROGRAMS
SESSIONS
CHILDREN
ADULTS
TOTAL
HM Cheerleading
Basketball Practices/Games
Juntor Boys
212
187
13~14
Senior Boys 15~ 17
Boys
11~12
188
Indoor Soccer PrilCtke
7-&Soccer
9-10 Soccer
11-12 Soccer
Cumberland Cty Board of EJectjons
One Stop Voting
Getleral Elections
Building Rentals/Special Lease
Baby Shower
Jehoviah Mitness Dinner
1
1
79
137
TOTAL
Submitted By
Kenny Bullock 2/9/16
3;082
Hope Mills Parks & Recreation Dept.
Program Stats
Jan-1 6
Senior Programs
SessionBIDay.
Participation #'s
Fitness
Sessions/Days
Participation #'s
4
77
88
13
Chair Exercise (Tuesdays)
Chair Exercise {Thursdays)
Yoga (Mondays)
Yoga (Wednesdays)
Zumba (Tuesdays)
Zumba (Thursdays)
Low Impact Cardio
Nature Trail Walking Group
Pickleball (Recreation Center)
Dance
Belly Dancing
Line Dancing - Beginning {1st & 3rd Wed)
Line Dancing - Intermediate (Mondays)
Line Dancing - Intermediate (Wednesdays)
Health & Wellness
Pneumonia Vaclnne Info.
lmpartant of Staying Active
Meditation & Heart Disease
Scheduled Games
Bunco
Pokeno - After Lunch (Mondays)
BINGO
Classes/Workshops
4
2
3
14
4
4
31
38
29
0
Cold Temps
8
106
Sessions/Days
Participatio n #'•
4
3
18
2
2
38
66
38
Sessions/Days
Participation #'a
1
1
13
1
21
Sesslona/Days
P1rticlp11tion t's
3
1
36
3
18
3
11
51
SessioMIDays
Participation #'a
1
4
Wooden Bead Key Chains (Morning}
Wooden Bead Key Chains (Afternoon)
Paper Rose W orkshop (Morning)
Paper Rose Workshop (Afternoon)
1
8
1
1
10
Day Trip
NIA due to Cold Temps
0
0
Seaaions/Days
Participation #'a
1
1
22
Sesaions/Deya
Participation #'s
1
1
12
Special Events
Birthday Celebration
Evening Senior Social & Pottluck
Guest Speakers
Develop Good Brain Health-Alliance Behav10ral
Mobile Outreach-CC Libraries
7
25
10
Unique Participant&
Other Enrichment
l Bible Study
Drop-in Activities
Open Computer Lab
Library Book Exchange
Exercise Bikes
Community Outreach
Center calendar & flyers placed at Town Hall
Center calendar & flyers posted at Library
Food Drive Donation to Alm's House
Country Sunshine Dancers-Tokay Rockathon
Counj ry Sunshine Dancers-P & R Afterschool
Volunt!.ering
Sessions/Days
Participation #'s
4
55
Sessions/Day&
Participation #'s
18
18
18
0
0
0
Session&/Dayg
Participation #'s
1
10 sets
1 set
500 items
1/21/2016
1/21/2016
10
8
_-~-·---~--,-·--Session~/Days
__
18
18
Cathy Hughes
Paul Hughes
Betty Simmons
Leslie Stewart
Warren Coleman
Work First
----Nicole Simmons
.---
"'
Nutrition Program
Hours
23
5.5
18
18
28
18
2
Sessions/Days
Hours
14
70
6
Sessions/Days
Congregate Lunch
Frozen Meals/Home Deliveries
Fire Drill
Visitors to the Center
Visitors tor January 2016
New Registrations
18
243
18
1
1127
Sessions/Day&
Participation #'s
18
134
Sessions/Daya
New Participants for January 2016
Hope MiUs Residents
Non-Hope Mills Residents
Census-Bureau Demographics Total Number of 55+ Residents in Cumberland County-·
Hope Mills 55+ Residents
Non-Hope Mills 55+ Residents
18
15
New Participants Unique Participants
20
9
11
Totals
67,741
2,665
65,076
Percentages
Sessions/Day&
Participation #'a
Unique Participants
18
708
139
4%*
96%
•Oftiy 4'11. of ell penlCltlS age SS+ in Cllmbet!and Colml)! 1eelde In Hope Mills
Soci~: US 0 . - Bun!au, 2010-201 .. Anlerie8n Comnunlly Sii~ 5-Ytllt EGlln!ate
Monthly Stats
~
Dally Participation for January 2016
Hope Mills Residents
18
62
Percentage of Unique Participation per Demographics
Hope Mills Re.,1dent
Non-Hope Mills Residents
•ttie percen! 10 of
h
11
1111 •
77
18
Non-Hope Mills Residents
I
J .I
.e11"1r
P&rcentages
18
2.32° 0
18
0.12%
1
'l H~.1
••ttie percentage of 77 Non·HM pa11icipants ot 65,076 sernors in Cum. Co.
Yearly Attendance Comparison
Daily Participation for January
lndividuaVUnlque Visits for January
2016
708
2015
Increase/ Decrease
607
139
145
1s.s%
-4.1%
•Less Unique Visits but higher ovarall ettendance equals more repeat participants
Registered Participants 88 of January 31, 2016
Total Number ot Participants
Hope Mills Residents
Non-Hope Mills Residents
Females
Males
+---
Totals
Percentages
429
179
250
42%
58%
~
99
77%
23%
PercentagP. of Ragistered Partlc:lpants per Demoraphlcs
Hope M11f., Resident«
Non-Hope Mills Residents
6 72 Vo
0.38%
I
j
January 2016 Monthly Report
Illicit Discharge/Illegal Connection
• None Found/Reported
Inspections
• Town-wide residenlial inspections nnd education
• Windshield inspection of restaurants and Jocnl businesses weekly
• Inlet Inspections weekly
• Outfall Inspections weekly
Complaints/Calls
• Bryan Locklear- Po11er Scientific requesting work
• Kenneth Jenki ns - stormwater questions for The Cov~ (private)
• Gary McConnell - West Patterson Street
• John Sullivan - Asplund clearing supervisor about erosion issues
Projects
• Thompson Circle Plans awaiting Board Approval.
• West Patterson Street Project - Finalized plans with MacConnell & Associntes.
• Freedom Lane scheduled.
• Working with Atlas360 to update handheld for water quality inspections.
• Camera Millbtidge Street and Dove Drive
• Update on all MSDS for Stormwater Department
Education
• Grandson's, Kangaroo 6454, Kangaroo 5617, Allstate, BB & T Bank, Hope Mills Medical Home. Cali Burger,
Pro Gaming, Hott Heads Salon, Rudino's, Exx.on S Main, Kangaroo, Pizza Hut, CVS, Aaron 's, Wendy's, Food
Lion, Rent-A-Center, Waffle House, Elizabeth's Pizza, PNC Bank, FamHy Dollar and CVS (Listed businesses
were provided information about dumpster lids, grease bins and various other stormwater issues during
windshield inspections to prevent illicit discharges in the futut~ .)
Events
• Ambient monitoring 1/13/16 no thresholds reached.
• Attended quarterly CWEP Steering Committee meeting.
Other
• Weekly Plan Review Meetings
• Business Poster printed English/Spanish versions
• Fox. Meadow issues, Valley End discussions
PUBLIC WORKS DIRECTORATE
MONTHLY REPORT
JANUARY 2015
Public Works Directer•&e
1'1 ujl'd Name
Camden Rd Landscaping
Hwy 59/ N & S Main St.
From SR I003 (Camden
Rd) to SR 1118 (Parkton
Rd).
U dated
I
l'ro1crt I·' pc/.'wopl"
Landscaping of section
between H\\.)' 59 and
SRl62
I
DEi' I
NC DOT
NC DOT
DIV6
I
I
I :ISi
11pcl:llc
Additional planti1,gs and
repairs of current
landscape phm in the
l/29/2016
Little Rockfish Creek earrh
berm repairs. upstream from
Dam
Traffic/Sufety
Improvements
Repairs of eroded section
of ea11h berm to direct
stream back through
diversion channel
PW
2110/2016
Roekfish Road Sidewalk
Construction of sidewalk
on Rockfish Rd between
Golfview Or. and
Johnson St
PW
2/ I0/201 6
PW
2/10/2016
DIV6
NC DOT
2/1012016
Lakeview Drive Bridge
Legion Road
Brid~e
(FYJ)
Engineer Inspection of
bridge wing 'Walls and
foundation to determine
structure stability
Bridge load classification
currently down~ded to
6-Ton
RepJacement of existing
bridge for a multilane
bridge. Jmprovements to
HWYS9/BUS95-301 Bridge access roads adjacent t.o
replacement (FYI}
bridlle structure.
SR 1113 (Waldo1 s Beach
Rd)(FYI}
lntersection of SR I 003
(Camden Rd) and
Intersection of SR 11 l 2
(Rockfish Rd)
J/712016
DIV6
NCDOT
1/19/2016
DIV6
NC DOT
I
( Olllllll"lll\
2/I0/2016
works.
Grading. drainage.
pa11ini; signals, signing
& pavement mar.kings.
Expect lane clost.Jres.
Expected completion
6/30/2016.
Benn repair completed
on 212/2016.
Fees for engineering
design received from
McG ill Associates,
discussing options with
staff and FAMPO. (No
chan2es)
Contract signed and PO
faxed. NTP issLLed on the
1011' ofFebrnary.
completion of work
within the scope of the
contract not to exceed
120 days.
Completion of critical
repairs expected around
the 19111 ofFebruaty.
DOT currently working
on R/W and land
acquisitions, estimated
project construction start
for FYl8.
Grading, Traffic Signals
and Pavement Markings.
Expect lane closures,
expected completion of
4/16/2016.
SANITATION D.EPARTMENT
January 2016
•
0
work orders were completed for the Sanitation Department, these work orders
C£J
damaged or missing can replacements.
GJ
new service - commercia]
A total of
account for:
o
o
o
o
~ new service - residential
C!!J
other work orders for miscellaneous actions (yard waste cans, charge piles).
SANITATION THREE MONTH TREND
-
Sanitation
Services
Residential
Refuse
Tonnage
Yard Waste
Tonnage
N(lvember 2015
30S.60
9L94
Oecem ber 201 S
January 2016
407.96
305.29
Residential
furniture
Commercial
Tonnage
Laudmr
Commercial
Tipping Fees•
Sanitation
Trucks Fuel
$299.70
$2,900.36
$3,013.56
SJ,010.05
106.61
0
0
9.99
19.53
$585.90
73.58
2.03
8.46
$2S3.80
Three Month
Total
272.13
37.98
$1J39.40
1018.85
2.03
«Landfill Commercial Til)ping Fee and Fuel Expense are not a true cost of operation
Expense*
$8,923 .97
PUBLIC WORKS LANDFILL AND .FUEL TRACKING
January
10J6
Sanitation
Streets
Building&
Gro.11JKls
Garage &
PWD
Publft
Works
Tot•I
Res.
Refuse
"'"
3(}2.26
.
.
-
Landfill
Comm.
Con.st. &
De.molition
Debris
Debris
(Furniture I
Sweeper)
Yard
Waste
Total
Comm.
Waste**
Tippini
.
-
2.03
57.20
73.58
• 8A6
-
$2S:5.80
SJ.OJO.O~
$1,337.80
$1,) 70.87
-
-
$283,13
-
-
$179.67
~
-
-
-
-
-
--
Fuel Expense
T racking*
Fee~*
$4..643.7_
10"-26
i.46
i9.D
73-'S
Sl.S9J .60
*Landfill Commercial Tfpping Fee and Fuel Expense are not a true cost of operation
SERVICE GARAGE
Fleet Maintenance-January 2016
In the month of January 2016 the Service Garage completed J 48
Iwork orders on Town vehicles and
equipment in addition to other miscellaneous tasks. Repairs completed included general maintenance
with services such
as~
[!:] oiJ changes. C!:J new tires, and ~ miscellaneous repairs.
Oil Change
State
Inspections
through
Contract
Miscellaneous
Repairs
6
0
5
0
27
0
0
18
1
0
0
0
0
1
0
0
1
0
J
0
4
0
1
Q
0
1
0
0
0
0
l
0
0
0
Vehicles/
Equipment
*Serviced
New Tires
Department
Sanitation
Parks&
26
7
Recreation
2
Servite Garage
January 2016
Police.
-
<
Gara2e
lnsntctions
I
'
Buildines and
Grounds
Street
Deoartment
Public Works
Director
Administration
Stormwatel'
I
11
-
0
·-
0
-
0
0
-
l
'I
0
J
0
.
3
0
-
0
0
0
,
42
6
9
0
Mootbb Totals
50
*Serviced means any type of check or diagnostic done on a vehicle towards a repair or
confirmation/verification of equipment.
HVILDlr-IGS & GROVr-!DS TASK FOR
JANUARY· 20!5
PUBLIC WORKS DIVISON
•
Rc1novcd tmsh/ leaves~ etc. from around n1ninlenanc.e compound
Removed limbs & leaves fro1n Jot/ side offence
Cut down trees... debris, lenves & ren1oved from parking lot
f~epl11c.cd ballast in men's restroom light fixture
•
Services .all B&G equipn1ent
"
•
•
RECREATIONAL CENTER
•
•
•
•
Cleaned roof drains
Ren1oved leaves/ trash, etc. and detailed natural area
Ren1oved li1nbsl debris fto1n stonn
Re1noved debris from ditch
•
•
Re1noved weeds from W'!likway, lot and flower beds
Prunini;i; trees
TOWr-1 HALL
•
T11kh1g down Christmas tree & organizing front Tobby
•
Ren1oved weeds, debris, etc,
•
Re1noved Jiinbs/ debris fro1n stonn
•
•
•
Removed limbs etc. from s1noking area
Replaced bulb in men's restrootn
Replaced cra~ked co1nmode in ladies restroo1n
•
•
•
U11locked cabinet for storm water Dept.
Pruning trees
Del!liling lawn & flowerbeds
Set large conference room fur meeting
•
POLICE DEPARTMENT
•
Detailing lawn, flowerbeds and landscape
•
Pruaing trees
'
•
Repaired toilet in men's restroom, replaced all inner parts
Rein0'1'ed leaves and blew parking lot
AppUed roofing cement (trailer) for leakage. scaling roof
•
Removed weeds, trnsh, debris, pine cones nod limbs
•
FIRE DEPARTMENT
•
•
Removed Jeaves etc. from lawn & roadside
Removed limbs, debris from storin
•
Rcinovcd pine cones and trash
SENIOR CENTER
•
•
"
•
Re1noved lenves from parking lot and flowerbeds
Re1noved limhs. debris fro1n storm
Blew parking Jot
Dclniled lot & flowerbeds:
)le
RAE CEMETERY
•
1'/A
ADCOCKS CEMETERY
•
•
•
•
Removed strnw & lea"es
Detailed luwn/ debris
See<lcd pots (J)
Removed sticks, debris straw etc.
BULLARD STREET
•
Re1noved leaves and limbs from sto1m
HOPE MILLS CEMETERY
•
•
..
•
Clea1u:::d up (removed) storm debris
Removed pines etc. from drive way
Took up leave piles & detailed Illwn
Blew entmnce/ driveway
LAKE AREA
•
•
•
•
Cut tree & debris from dumpster side
Pruning trees
Detailing lawn and aU areas
Removed trash, debris, weeds, and leaves from fence line & brollllca.st for weel:ls ali areas
SOUTH MAIN CHURCH (MUSEUM)
•
4
Removed leti:\les etc.
Cut limbs fi-om tree
Miscellaneous Task
•
•
•
•
lnspect fire extinguishers (monthly inspections).
Cleaning welcome signs.
Removed \\-'eeds from welcome signs & broadcnstcd for ants.
Supplied ice for nll meeting.9.
•
•
•
•
•
•
•
..
•
•
•
•
•
Cleaned out welcome sign fOr l.lnveiling
Blowing cnlrnncc ways & removing U'<lffh ffnm all locations
Checked nIJ &RS levels weekly, l'own Hall dnily
Tightened fk1g (JOle rope ties
Re-installed te1nporary fencing at heritage park
County Printing Dept- p/u purchase orders
Emptied/ cleaned rountain- front of Town l-lnll
Antex~ broadcasted all buildings for pest
Emptied trailer with li!ave machine
Hubbard's pipe~ PiU new comn1odc
1-95- p/u trash & bro11dcasled for ants
Landfill- emptied rroiler (pine straw).
Suburban Propune- took tank to be tilled
STREET DEPARTMENT
Activity Report January 2016
Maintenance Tasks Completed by Work Week
January
Road Sign or
Street
Sweeper
On Route
2016
)(
4th. 8th
Side
Clean
Up
Paint
Work
Pavement
Patch
Work
)(
x
x
Work
Curb
Crack
Other
Line
repair
Seal
Repair
Tasks
x
)<'
x
x
x
;(
x
x
I
'I
'
I
11th • 15th
x
19th ·22nd
x
25th - 29th
Catch
Basin
x
x
-1!:.,,.
x
x
x
x
x =Scheduled maintenance tasks
In addition to regular street maintenance tasks the street department completed these other
tasks by week.
•
Ditch line and outfall clearing and tree removal Masters Drive and Maranatha Drive.
• Pond Street clean up, sidewalk and driveway inspections.
11th_ 15th
•
Continue Pond street clean up, backfill sinkholes Archer Road and Haskell Drive.
• Backfill Applegate Road curve line and secure sinkhole Trade Street.
1ath _ 22
•
Load and connect snow plow and salt spreader equipment, remove blockage in the Rail Road
Street ditch line. Backfill sinkhole 4117 Mill Bridge Road, repair and patch sinkhole Trade Street.
2sth_ 29th
Begin to down load and clean storm recovery equipment. Roadside clean up Waldos Beach Road,
Skinner Road and Camden Road. Recover tree Sturbridge Drive, begin right-a-way cutting and clearing
around bridges and guard rails throughout town.